- Company Overview for BEAMHURST LTD (09758157)
- Filing history for BEAMHURST LTD (09758157)
- People for BEAMHURST LTD (09758157)
- More for BEAMHURST LTD (09758157)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2023 | DS01 | Application to strike the company off the register | |
15 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 14 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 14 December 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 14 December 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
27 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
19 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from Flat 12 Bradford House Springvale Terrace London W14 0LY United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 March 2021 | |
17 Mar 2021 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 17 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 17 March 2021 | |
17 Mar 2021 | PSC07 | Cessation of Ronald Thomas as a person with significant control on 17 March 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Ronald Thomas as a director on 17 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of a director | |
05 Mar 2021 | AD01 | Registered office address changed from 52 Frithville Gardens London W12 2JN United Kingdom to Flat 12 Bradford House Springvale Terrace London W14 0LY on 5 March 2021 | |
05 Mar 2021 | PSC01 | Notification of Ronald Thomas as a person with significant control on 10 February 2021 | |
05 Mar 2021 | PSC07 | Cessation of Sasha Nyabongo as a person with significant control on 10 February 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr Ronald Thomas as a director on 10 February 2021 | |
02 Dec 2020 | AD01 | Registered office address changed from , 26 the Cloisters Lincoln, LN2 4AS, United Kingdom to 52 Frithville Gardens London W12 2JN on 2 December 2020 | |
02 Dec 2020 | PSC01 | Notification of Sasha Nyabongo as a person with significant control on 17 November 2020 | |
02 Dec 2020 | PSC07 | Cessation of Scott Garbett as a person with significant control on 17 November 2020 |