Advanced company searchLink opens in new window

BEAMRIDGE SERVICES LTD

Company number 11107265

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 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
30 May 2019 AP01 Appointment of Mr Simon Pryce as a director on 1 January 2019
30 May 2019 TM02 Termination of appointment of Shaista Maartensz as a secretary on 1 May 2019
30 May 2019 TM01 Termination of appointment of Shaista Maartensz as a director on 1 April 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
10 Apr 2019 AP01 Appointment of Mrs Shaista Maartensz as a director on 1 April 2019
10 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
16 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
01 Mar 2018 AP03 Appointment of Mrs Shaista Maartensz as a secretary on 20 February 2018
10 Jan 2018 AA01 Current accounting period extended from 31 December 2018 to 30 April 2019
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
10 Jan 2018 TM01 Termination of appointment of Surjit Singh Chana as a director on 12 December 2017
12 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-12
  • GBP 1