Advanced company searchLink opens in new window

BEANACRE POSITIVE LTD

Company number 10125937

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 DS01 Application to strike the company off the register
03 May 2023 CS01 Confirmation statement made on 13 April 2023 with updates
16 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
15 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 15 December 2022
15 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
15 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 15 December 2022
15 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 15 December 2022
24 Nov 2022 AA Micro company accounts made up to 30 April 2022
30 Aug 2022 AD01 Registered office address changed from 23 Bridlepath Way Feltham TW14 8AL United Kingdom to 191 Washington Street Bradford BD8 9QP on 30 August 2022
30 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
30 Aug 2022 PSC07 Cessation of Heaven Mboma as a person with significant control on 26 August 2022
30 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
30 Aug 2022 TM01 Termination of appointment of Heaven Mboma as a director on 26 August 2022
20 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
11 Jan 2022 AA Micro company accounts made up to 30 April 2021
06 Jan 2022 AD01 Registered office address changed from 6 Stretton Close Rugby CV23 0YD United Kingdom to 23 Bridlepath Way Feltham TW14 8AL on 6 January 2022
06 Jan 2022 AP01 Appointment of Mr Heaven Mboma as a director on 15 December 2021
06 Jan 2022 PSC01 Notification of Heaven Mboma as a person with significant control on 15 December 2021
06 Jan 2022 TM01 Termination of appointment of Thomas Williamson as a director on 15 December 2021
06 Jan 2022 PSC07 Cessation of Thomas Williamson as a person with significant control on 15 November 2021
15 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
10 Feb 2021 AA Micro company accounts made up to 30 April 2020
28 Sep 2020 AD01 Registered office address changed from 4 Webster Road Walsall WS2 7AL United Kingdom to 6 Stretton Close Rugby CV23 0YD on 28 September 2020