- Company Overview for BEAPPS LIMITED (08948631)
- Filing history for BEAPPS LIMITED (08948631)
- People for BEAPPS LIMITED (08948631)
- More for BEAPPS LIMITED (08948631)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | TM01 | Termination of appointment of Steven Dixon as a director on 5 January 2021 | |
13 Oct 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Julian John Hek as a director on 25 July 2019 | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
01 Oct 2018 | CH01 | Director's details changed for Mr Daniel Joseph Ware on 26 September 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mr Steven Dixon on 23 March 2018 | |
05 Apr 2018 | PSC07 | Cessation of Daniel Joseph Ware as a person with significant control on 12 April 2016 | |
05 Apr 2018 | PSC07 | Cessation of Julien Heck as a person with significant control on 12 April 2016 | |
05 Apr 2018 | PSC05 | Change of details for Djs Holding Limited as a person with significant control on 21 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Djs House, the Riverside Suite Knapp Mill Mill Road Christchurch Dorset BH23 2JY England to 28 Avenue Road Parkway House Bournemouth BH2 5SL on 5 April 2018 | |
28 Mar 2018 | PSC04 | Change of details for Mr Simon James Woodhams as a person with significant control on 23 January 2017 | |
27 Mar 2018 | PSC04 | Change of details for Mr Simon James Woodhams as a person with significant control on 9 May 2017 | |
27 Mar 2018 | PSC01 | Notification of Simon James Woodhams as a person with significant control on 6 April 2016 | |
27 Mar 2018 | PSC01 | Notification of Daniel Joseph Ware as a person with significant control on 6 April 2016 | |
27 Mar 2018 | PSC01 | Notification of Julien Heck as a person with significant control on 6 April 2016 | |
22 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
09 May 2017 | CH01 | Director's details changed for Mr Simon James Woodhams on 9 May 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
31 Jan 2017 | AP01 | Appointment of Mr Julian John Hek as a director on 1 October 2016 |