THE BEEFEATER OF ST KATHERINE'S DOCK LIMITED

Company Documents

DateDescription
13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/09/2313 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-14

View Document

20/12/2120 December 2021 Liquidators' statement of receipts and payments to 2021-10-14

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034731180004

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRE MISSO

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/10/1131 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED GIDEON WETRIN

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MIRI DAVIS

View Document

17/08/1117 August 2011 SECRETARY APPOINTED GIDEON WETRIN

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREEN

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOHN ARGUS MISSO / 24/09/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID GREEN / 24/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY APPOINTED MICHAEL DAVID GREEN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY KRISHNA RADIA

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 27 EAST BARNET ROAD OLIVER HOUSE NEW BARNET HERTFORDSHIRE EN4 8RN

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 AUDITOR'S RESIGNATION

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/12/0018 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/993 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 AUDITOR'S RESIGNATION

View Document

20/08/9920 August 1999 AUDITOR'S RESIGNATION

View Document

29/12/9829 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 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