- Company Overview for BEAVER LODGE LIMITED (08901699)
- Filing history for BEAVER LODGE LIMITED (08901699)
- People for BEAVER LODGE LIMITED (08901699)
- Charges for BEAVER LODGE LIMITED (08901699)
- More for BEAVER LODGE LIMITED (08901699)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
21 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
09 Feb 2018 | PSC04 | Change of details for Mr Dipak Panchal as a person with significant control on 18 December 2017 | |
09 Feb 2018 | CH01 | Director's details changed for Mr Dipak Panchal on 18 December 2017 | |
03 Jan 2018 | PSC04 | Change of details for Duncan Andrew Stirling as a person with significant control on 3 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Duncan Andrew Stirling on 3 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 | |
03 Jan 2018 | PSC04 | Change of details for Charles Nigel Heming Gilkes as a person with significant control on 3 January 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
14 Nov 2016 | MR04 | Satisfaction of charge 089016990001 in full | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jul 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
16 Mar 2015 | CH01 | Director's details changed for Mr Dipak Panchal on 4 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 |