Advanced company searchLink opens in new window

BEAPPS LIMITED

Company number 08948631

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)
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