Advanced company searchLink opens in new window

BEBA GLOBAL ENERGY LTD

Company number 08778179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2021 DS01 Application to strike the company off the register
26 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Aug 2020 PSC02 Notification of Univers Ltd as a person with significant control on 13 August 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
13 Aug 2020 PSC07 Cessation of Reginald Stephen Hollman as a person with significant control on 13 August 2020
13 Aug 2020 TM01 Termination of appointment of Ufano Di Carlo Horacio Jose as a director on 13 August 2020
13 Aug 2020 TM01 Termination of appointment of Reginald Stephen Hollman as a director on 13 August 2020
13 Aug 2020 TM01 Termination of appointment of Bernd Bartels as a director on 13 August 2020
13 Aug 2020 AP01 Appointment of Mr Dietmar Michael Tabler as a director on 13 August 2020
21 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
27 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
01 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
15 Oct 2018 AD01 Registered office address changed from PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB United Kingdom to 4-8 4-8 Sutton Street London E1 0BB on 15 October 2018
15 Oct 2018 AP01 Appointment of Mr Reginald Stephen Hollman as a director on 15 October 2018
27 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
24 May 2018 AD01 Registered office address changed from 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA to PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB on 24 May 2018
07 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
07 Dec 2017 AP01 Appointment of Mr Bernd Bartels as a director on 7 December 2017
19 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
28 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
05 Mar 2017 CH01 Director's details changed for Mr Ufano Di Carlo Horacio Jose on 5 March 2017
05 Mar 2017 TM01 Termination of appointment of Reginald Stephen Hollman as a director on 4 March 2017