- Company Overview for BETULAS ASSOCIATES LTD (08165495)
- Filing history for BETULAS ASSOCIATES LTD (08165495)
- People for BETULAS ASSOCIATES LTD (08165495)
- More for BETULAS ASSOCIATES LTD (08165495)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
07 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
01 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Grey Walls 10 Ivy Lane Wilstead Bedford MK45 3DN to 114 Eastern Way Ponteland Newcastle upon Tyne NE20 9RQ on 20 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mrs Peta Birch on 19 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Andrew Paul Birch on 19 October 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
15 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 2 August 2012
|
|
14 Aug 2012 | AD01 | Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom on 14 August 2012 | |
14 Aug 2012 | AP01 | Appointment of Mrs Peta Birch as a director | |
14 Aug 2012 | AP01 | Appointment of Mr Andrew Paul Birch as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Jonathan Vowles as a director | |
14 Aug 2012 | TM02 | Termination of appointment of Clare Tyers as a secretary | |
02 Aug 2012 | NEWINC |
Incorporation
|