Advanced company searchLink opens in new window

BEIF II CORPORATE SERVICES LIMITED

Company number 07002591

Filter by category

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2018 DS01 Application to strike the company off the register
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
28 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with updates
03 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 CH01 Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013
07 Apr 2015 TM01 Termination of appointment of Andrew Matthews as a director on 13 February 2015
28 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
04 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jun 2014 AP01 Appointment of John Ivor Cavill as a director
23 Jun 2014 TM01 Termination of appointment of Michael Forrest as a director
09 Jun 2014 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 9 June 2014
09 Jun 2014 AP04 Appointment of Infrastructure Managers Limited as a secretary
09 Jun 2014 TM02 Termination of appointment of Law Debenture Corporate Services Limited as a secretary
18 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
03 Jul 2013 AA Full accounts made up to 31 December 2012
05 Dec 2012 AP01 Appointment of Mr Michael Forrest as a director
16 Nov 2012 TM01 Termination of appointment of Robert Mcclatchey as a director