Advanced company searchLink opens in new window

BEAMHURST LTD

Company number 09758157

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)
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