- Company Overview for BETA STAR 1 LTD (11406703)
- Filing history for BETA STAR 1 LTD (11406703)
- People for BETA STAR 1 LTD (11406703)
- More for BETA STAR 1 LTD (11406703)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
14 Nov 2024 | PSC01 | Notification of Uwe Ahrens as a person with significant control on 11 February 2024 | |
13 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2024 | |
13 Nov 2024 | TM01 | Termination of appointment of Badar Munir as a director on 1 February 2024 | |
13 Nov 2024 | AP01 | Appointment of Mr Uwe Ahrens as a director on 1 February 2024 | |
13 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
13 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
12 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2022 | |
12 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 Nov 2024 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
12 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2020 | |
24 Oct 2024 | AD01 | Registered office address changed from 149 Northdown Road Cliftonville Margate CT9 2QY England to 3 Hardres Road Ramsgate Kent CT11 7LJ on 24 October 2024 | |
02 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
26 Mar 2020 | TM01 | Termination of appointment of Uwe Ahrens as a director on 26 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Badar Munir as a director on 26 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 149 Northdown Road Cliftonville Margate CT9 2QY on 26 March 2020 | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
19 Jan 2019 | AD01 | Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR United Kingdom to PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 19 January 2019 | |
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|