BETA 2 LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1917 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

26/10/1826 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/03/2018:LIQ. CASE NO.1

View Document

01/06/171 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017

View Document

12/04/1612 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1612 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/04/1612 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM THE BROADGATE TOWER FLOOR 12 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

11/02/1611 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

20/03/1520 March 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 21/09/10 STATEMENT OF CAPITAL GBP 50000

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOVI JOSEPH OVERO / 01/12/2010

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LANE CLARK / 01/12/2010

View Document

15/02/1115 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED JOVI JOSEPH OVERO

View Document

10/12/0910 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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