Advanced company searchLink opens in new window

BEECHBROOK MEZZANINE II GP LIMITED

Company number SC418963

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)
16 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2014 DS01 Application to strike the company off the register
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
11 Mar 2013 CERTNM Company name changed beechbrook mezzanine 2012 general partner LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
11 Mar 2013 CONNOT Change of name notice
08 Mar 2012 AP01 Appointment of Paul Simon Shea as a director
08 Mar 2012 AP01 Appointment of Nicolas Alexander Fenn as a director
08 Mar 2012 AP02 Appointment of Beechbrook Capital Llp as a director
08 Mar 2012 TM01 Termination of appointment of Burness (Directors) Limited as a director
08 Mar 2012 TM01 Termination of appointment of Gary Gray as a director
08 Mar 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
08 Mar 2012 NEWINC Incorporation