BEYOND.LIFE LTD

Company Documents

DateDescription
30/08/2430 August 2024 Final Gazette dissolved following liquidation

View Document

30/05/2430 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

25/03/2325 March 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

05/10/225 October 2022 Administrator's progress report

View Document

21/04/2221 April 2022 Result of meeting of creditors

View Document

30/03/2230 March 2022 Registered office address changed from 3 Loughborough Street London London SE11 5RB England to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2022-03-30

View Document

26/03/2226 March 2022 Appointment of an administrator

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD STRANG / 19/03/2021

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR IAN EDWARD STRANG / 19/03/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD STRANG / 19/03/2021

View Document

16/03/2116 March 2021 ADOPT ARTICLES 31/03/2020

View Document

16/03/2116 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/2117 February 2021 ARTICLES OF ASSOCIATION

View Document

17/02/2117 February 2021 ARTICLES OF ASSOCIATION

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR CALLUM NEGUS-FANCEY

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR VASILE FOCA

View Document

22/04/2022 April 2020 COMPANY NAME CHANGED FUNERALBOOKER LTD CERTIFICATE ISSUED ON 22/04/20

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR VASILE FOCA

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAYA TRAYKOVA

View Document

09/03/189 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 190.382

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR CALLUM NEGUS-FANCEY

View Document

07/03/187 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR LOMAX BLOIS WARD

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WYATT

View Document

10/04/1710 April 2017 30/12/16 STATEMENT OF CAPITAL GBP 137.5

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 ADOPT ARTICLES 03/10/2016

View Document

01/11/161 November 2016 03/10/16 STATEMENT OF CAPITAL GBP 135.213

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENT LAFFY

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR GARY CHARLES WYATT

View Document

07/07/167 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 07/01/2016

View Document

18/04/1618 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1626 March 2016 DIRECTOR APPOINTED MR JAMES DUNN

View Document

26/03/1626 March 2016 21/11/15 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1626 March 2016 DIRECTOR APPOINTED MS MAYA TRAYKOVA

View Document

26/03/1626 March 2016 DIRECTOR APPOINTED MR LAURENT PIERRE MARIE RAOUL EDMOND LAFFY

View Document

26/03/1626 March 2016 DIRECTOR APPOINTED MR CALLUM NEGUS-FANCEY

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HATMAN BOOKS LTD


  • 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