- Company Overview for BEANACRE POSITIVE LTD (10125937)
- Filing history for BEANACRE POSITIVE LTD (10125937)
- People for BEANACRE POSITIVE LTD (10125937)
- More for BEANACRE POSITIVE LTD (10125937)
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 |