MY FIRST BEATS LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1819 November 2018 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

02/03/172 March 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DERRICK RIDLEY / 26/04/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE RIDLEY / 26/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 5 SIDINGS COURT WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA RIDLEY / 19/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DERRICK RIDLEY / 19/01/2015

View Document

26/09/1426 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 29/05/14 STATEMENT OF CAPITAL GBP 2

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR BENJAMIN DERRICK RIDLEY

View Document

29/05/1429 May 2014 CURREXT FROM 30/09/2014 TO 31/01/2015

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM UNIT 1 ASHTON FARM 4 HIGH STREET BRAITHWELL ROTHERHAM SOUTH YORKSHIRE S66 7AL ENGLAND

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 15 TWIGG COURT KILNHURST ROTHERHAM SOUTH YORKSHIRE S64 5WA ENGLAND

View Document

23/09/1323 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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