- Company Overview for BESHT HOLDINGS LIMITED (09944135)
- Filing history for BESHT HOLDINGS LIMITED (09944135)
- People for BESHT HOLDINGS LIMITED (09944135)
- Charges for BESHT HOLDINGS LIMITED (09944135)
- More for BESHT HOLDINGS LIMITED (09944135)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | MR04 | Satisfaction of charge 099441350001 in full | |
11 Sep 2019 | MR04 | Satisfaction of charge 099441350002 in full | |
21 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
23 Feb 2018 | PSC07 | Cessation of Milca Ita Friedman as a person with significant control on 9 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
11 Jan 2018 | AD01 | Registered office address changed from 38 Warren Street, London P O Box 7010, 2nd Floor, 38 Warren Street London W1A 2EA England to P O Box 7010, 2nd Floor 38 Warren Street London W1A 2EA on 11 January 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
20 Oct 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom to 38 Warren Street, London P O Box 7010, 2nd Floor, 38 Warren Street London W1A 2EA on 27 April 2016 | |
31 Mar 2016 | CERTNM |
Company name changed pegara holdings LIMITED\certificate issued on 31/03/16
|
|
03 Mar 2016 | MR01 | Registration of charge 099441350002, created on 26 February 2016 | |
03 Mar 2016 | MR01 | Registration of charge 099441350001, created on 26 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Maurice Perera as a director on 9 February 2016 | |
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|