MR BEIGAL LTD

Company Documents

DateDescription
25/11/2125 November 2021 Notification of Alexandre Philippe Simerary as a person with significant control on 2021-08-01

View Document

25/11/2125 November 2021 Registered office address changed from 38 Oakington Road London W9 2DH United Kingdom to 65 Chaplin Road London NW2 5PS on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of Mr Alexandre Philippe Simerary as a director on 2021-11-16

View Document

25/11/2125 November 2021 Termination of appointment of Mohamed El Guerbouzi as a director on 2021-11-16

View Document

25/11/2125 November 2021 Cessation of Mohamed El Guerbouzi as a person with significant control on 2021-08-01

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR MOHAMED EL GUERBOUZI

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED EL GUERBOUZI

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ISSA EL GUERBOUZI

View Document

29/03/1929 March 2019 CESSATION OF ISSA EL GUERBOUZI AS A PSC

View Document

23/03/1923 March 2019 COMPANY NAME CHANGED CATFORD SANDWICH BAR LTD CERTIFICATE ISSUED ON 23/03/19

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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