Advanced company searchLink opens in new window

BEANSUP LTD

Company number NI621187

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2018 AD01 Registered office address changed from 5 Thorny Hill Road Killinchy Newtownards BT23 6TB Northern Ireland to 1 the Courtyard Florida Manor, 12 Florida Road, Killinchy Newtownards BT23 6RU on 2 November 2018
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
12 Apr 2018 AA Total exemption small company accounts made up to 31 January 2017
22 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
31 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 January 2017
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
22 Aug 2016 AD01 Registered office address changed from C/O Feb Pearl Assurance House 2 Donegall Square East Belfast BT1 5HH to 5 Thorny Hill Road Killinchy Newtownards BT23 6TB on 22 August 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12.9
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 12.9
03 Jul 2015 AP01 Appointment of Mr John Patterson Kelly as a director on 30 June 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Feb 2015 AA01 Previous accounting period shortened from 31 October 2014 to 31 August 2014
09 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 11.1
29 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 May 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 11.1
04 Nov 2013 TM01 Termination of appointment of John Kelly as a director
04 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted