- Company Overview for BEVERLY HILLS GLOBAL LIMITED (08880006)
- Filing history for BEVERLY HILLS GLOBAL LIMITED (08880006)
- People for BEVERLY HILLS GLOBAL LIMITED (08880006)
- Charges for BEVERLY HILLS GLOBAL LIMITED (08880006)
- Insolvency for BEVERLY HILLS GLOBAL LIMITED (08880006)
- More for BEVERLY HILLS GLOBAL LIMITED (08880006)
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) |
---|---|---|---|
28 Feb 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jan 2024 | AD01 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England to 67 Grosvenor Street Mayfair London W1K 3JN on 2 January 2024 | |
02 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2024 | LIQ02 | Statement of affairs | |
22 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
11 Aug 2023 | MR01 | Registration of charge 088800060001, created on 11 August 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
01 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
04 Dec 2021 | CH01 | Director's details changed for Miss Sophie Marie Noble on 30 November 2021 | |
04 Dec 2021 | CH01 | Director's details changed for Mr Mark Raymond Gowers on 30 November 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
05 Nov 2020 | AD01 | Registered office address changed from 24 Chilton Grove Yeovil Somerset BA21 4AW to 78 Pall Mall London SW1Y 5ES on 5 November 2020 | |
18 Feb 2020 | SH08 | Change of share class name or designation | |
17 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
12 Dec 2019 | PSC04 | Change of details for Mr Mark Raymond Gowers as a person with significant control on 12 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Miss Sophie Marie Noble as a person with significant control on 12 December 2019 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates |