GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 14th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th November 2013
capital
|
|
CH01 |
On Friday 1st November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st November 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th October 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 14th October 2011 from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th October 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th October 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 4th October 2010
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 4th October 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th November 2009
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 6th November 2009 from 131-151 Great Titchfield Street London W1W 5BB
filed on: 6th, November 2009
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed beefactory LIMITEDcertificate issued on 15/12/08
filed on: 13th, December 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2008
| incorporation
|
Free Download
(20 pages)
|