- Company Overview for BEAMRIDGE GROUP LIMITED (10995422)
- Filing history for BEAMRIDGE GROUP LIMITED (10995422)
- People for BEAMRIDGE GROUP LIMITED (10995422)
- More for BEAMRIDGE GROUP LIMITED (10995422)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2019 | AD01 | Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE United Kingdom to 118 Airport House Purley Way Croydon CR0 0XZ on 13 August 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of James Anthony Shannon as a director on 14 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Dean William Levy as a director on 1 January 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Dean William Levy as a director on 1 January 2019 | |
30 May 2019 | TM01 | Termination of appointment of Shaista Maartensz as a director on 1 January 2019 | |
30 May 2019 | AP01 | Appointment of Mr Simon Pryce as a director on 1 January 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr James Anthony Shannon as a director on 1 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Daniel William John Masters as a director on 1 April 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
01 Nov 2017 | AP01 | Appointment of Mr Daniel William John Masters as a director on 1 November 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Paul Newstead as a director on 31 October 2017 | |
04 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-04
|