Advanced company searchLink opens in new window

BETA COMMODITIES LIMITED

Company number 07798987

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2020 WU15 Notice of final account prior to dissolution
20 Nov 2019 WU07 Progress report in a winding up by the court
29 Nov 2018 WU07 Progress report in a winding up by the court
30 Nov 2017 WU07 Progress report in a winding up by the court
03 Aug 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory luquidation - b/d date - 18/09/2016
30 Nov 2015 LIQ MISC INSOLVENCY:liquidators annual progress report bdd 18/09/2015
24 Oct 2014 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 24 October 2014
23 Oct 2014 4.31 Appointment of a liquidator
21 May 2014 COCOMP Order of court to wind up
23 Apr 2014 AD01 Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ on 23 April 2014
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
25 Sep 2012 AD01 Registered office address changed from 52 Royston Park Road Hatch End Pinner Middlesex HA5 4AF United Kingdom on 25 September 2012
10 Nov 2011 AP01 Appointment of James Michael Cable as a director
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
05 Oct 2011 NEWINC Incorporation