- Company Overview for BEATS LEARNING LIMITED (08927982)
- Filing history for BEATS LEARNING LIMITED (08927982)
- People for BEATS LEARNING LIMITED (08927982)
- Insolvency for BEATS LEARNING LIMITED (08927982)
- More for BEATS LEARNING LIMITED (08927982)
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) |
---|---|---|---|
24 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2024 | |
11 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2023 | LIQ02 | Statement of affairs | |
21 Feb 2023 | AD01 | Registered office address changed from Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 21 February 2023 | |
21 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2022 | AD01 | Registered office address changed from Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertforshire EN6 1BW England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 31 March 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertforshire EN6 1BW on 29 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
27 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
28 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Simon Gunton on 11 December 2018 | |
11 Dec 2018 | PSC04 | Change of details for Mr Simon Gunton as a person with significant control on 11 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY United Kingdom to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 11 December 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 13 December 2016 |