- Company Overview for BEAMRIDGE SERVICES LTD (11107265)
- Filing history for BEAMRIDGE SERVICES LTD (11107265)
- People for BEAMRIDGE SERVICES LTD (11107265)
- More for BEAMRIDGE SERVICES LTD (11107265)
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
|
|
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
Statement of capital on 2017-12-12
|