Advanced company searchLink opens in new window

BEYONDSTOCK LIMITED

Company number 06343377

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 LIQ MISC OC Court order insolvency:miscellaneous
18 Feb 2021 AD01 Registered office address changed from Ground Floor Number 9 Sommers Road Industrial Estate Rugby CV22 7DB England to 10 st. Helens Road Swansea SA1 4AW on 18 February 2021
15 Feb 2021 600 Appointment of a voluntary liquidator
12 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-04
12 Feb 2021 LIQ02 Statement of affairs
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
15 Oct 2020 TM01 Termination of appointment of Solfrid O'malley as a director on 15 September 2020
13 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 May 2020 TM01 Termination of appointment of Sean Patrick O'malley as a director on 30 April 2020
11 May 2020 TM01 Termination of appointment of Noel Howard O'malley as a director on 30 April 2020
11 May 2020 TM01 Termination of appointment of John Erik Aslaksen as a director on 30 April 2020
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
27 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
27 Aug 2018 AD02 Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 Mar 2018 CH01 Director's details changed for Mr Brendon James O'malley on 15 March 2018
16 Mar 2018 AD01 Registered office address changed from Unit 2 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ England to Ground Floor Number 9 Sommers Road Industrial Estate Rugby CV22 7DB on 16 March 2018
16 Mar 2018 CH03 Secretary's details changed for Mr Brendon James O'malley on 15 March 2018
02 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
02 Aug 2017 PSC01 Notification of Brendon James O'malley as a person with significant control on 6 April 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016