BEOWORLD LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | Satisfaction of charge 1 in full |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
10/05/2410 May 2024 | Application to strike the company off the register |
05/12/235 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
07/12/227 December 2022 | Registered office address changed from 95 Seaside Road Eastbourne East Sussex BN21 3PL England to 16 Abbotts Hill Little Ann Andover Hampshire SP11 7PJ on 2022-12-07 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
24/11/2224 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2131 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 16 ABBOTTS HILL LITTLE ANN ANDOVER HAMPSHIRE SP11 7PJ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/12/173 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
30/11/1730 November 2017 | DIRECTOR APPOINTED MR KEITH PHILIP SAUNDERS |
30/11/1730 November 2017 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 95 SEASIDE ROAD EASTBOURNE BN21 3PL ENGLAND |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / LIFESTYLE AV LTD / 30/11/2017 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM UNIT 3 BRAMPTON BUSINESS PARK 55 BRAMPTON ROAD EASTBOURNE EAST SUSSEX BN22 9AF |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/08/1525 August 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/10/1410 October 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/09/1310 September 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O MAIDEN ACCOUNTANCY SERVICES 22A CORNFIELD ROAD EASTBOURNE EAST SUSSEX BN21 4QE UNITED KINGDOM |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/09/1224 September 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/08/117 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARRIOTT |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/09/1027 September 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | Annual return made up to 27 July 2009 with full list of shareholders |
14/09/0914 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE MARRIOTT / 01/08/2009 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/0614 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/08/0614 August 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
14/08/0614 August 2006 | SECRETARY RESIGNED |
14/08/0614 August 2006 | DIRECTOR RESIGNED |
14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
27/07/0627 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company