- Company Overview for BENEFICIATION PLC (09713863)
- Filing history for BENEFICIATION PLC (09713863)
- People for BENEFICIATION PLC (09713863)
- More for BENEFICIATION PLC (09713863)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2017 | TM02 | Termination of appointment of Mary Farrell as a secretary on 6 October 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 4 August 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Paul Frederick Williams as a director on 14 July 2017 | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2017 | TM01 | Termination of appointment of Robert Ward Gray as a director on 28 February 2017 | |
25 Oct 2016 | TM01 | Termination of appointment of David Tyrrell Lakeman as a director on 16 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
08 May 2016 | TM01 | Termination of appointment of David Rolston Way as a director on 16 March 2016 | |
05 May 2016 | AP01 | Appointment of Mr Paul Frederick Williams as a director on 5 May 2016 | |
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|
|
18 Mar 2016 | CERT8A | Commence business and borrow | |
18 Mar 2016 | SH50 | Trading certificate for a public company | |
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
19 Feb 2016 | CH01 | Director's details changed for Mr Robert Ward Grey on 1 September 2015 | |
17 Feb 2016 | AP01 | Appointment of Mr Robert Ward Grey as a director on 1 September 2015 | |
27 Jan 2016 | AD01 | Registered office address changed from The Old Bakery High Street Henfield Sussex BN5 9DD United Kingdom to 20-22 Wenlock Road London N1 7GU on 27 January 2016 | |
03 Sep 2015 | AP01 | Appointment of Mr David Tyrrell Lakeman as a director on 1 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of David George Walker as a director on 5 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Edward David Charles Rice as a director on 24 August 2015 | |
03 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-03
|