Advanced company searchLink opens in new window

BEVERLY LONDON LIMITED

Company number 06729935

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
14 Jun 2011 CH01 Director's details changed for Mr John Anthony Iosco on 1 August 2010
14 Jun 2011 CH01 Director's details changed for Mrs Beverly Iosco on 1 August 2010
11 May 2011 AD01 Registered office address changed from Suite 4 17 New Road Avenue Chatham Kent M34 6BA on 11 May 2011
08 Feb 2011 AD01 Registered office address changed from 43 Llanvanor Rd London NW2 2AR England on 8 February 2011
07 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2010 AR01 Annual return made up to 22 March 2010
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
19 Oct 2009 CH03 Secretary's details changed for Mrs Beverley Iosco on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mrs Beverley Iosco on 19 October 2009
19 Oct 2009 AD01 Registered office address changed from 14-18 Ham Yard London W1D 7DT United Kingdom on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr John Anthony Iosco on 19 October 2009
20 Jan 2009 CERTNM Company name changed wickyd fashion holdings LIMITED\certificate issued on 20/01/09
17 Nov 2008 288a Director appointed mr john anthony iosco
17 Nov 2008 288a Secretary appointed mrs beverley sharon ahern iosco
17 Nov 2008 287 Registered office changed on 17/11/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP
17 Nov 2008 288a Director appointed mrs beverley sharon ahern iosco
17 Nov 2008 288b Appointment terminated secretary alpha secretarial LIMITED