- Company Overview for BEAMSICAL LTD (08937161)
- Filing history for BEAMSICAL LTD (08937161)
- People for BEAMSICAL LTD (08937161)
- More for BEAMSICAL LTD (08937161)
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 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Nov 2020 | PSC01 | Notification of Benhamm Bousser as a person with significant control on 8 May 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Esteban Diaz Asua as a director on 8 May 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Benhamm Bousser as a director on 1 May 2020 | |
17 Nov 2020 | PSC07 | Cessation of Esteban Diaz Asua as a person with significant control on 8 May 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2020 | PSC01 | Notification of Esteban Diaz Asua as a person with significant control on 8 April 2020 | |
12 May 2020 | TM01 | Termination of appointment of Jose Castro as a director on 8 May 2020 | |
12 May 2020 | PSC07 | Cessation of Jose Castro as a person with significant control on 8 May 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
07 Apr 2020 | PSC01 | Notification of Jose Castro as a person with significant control on 1 January 2020 | |
06 Mar 2020 | CH01 | Director's details changed for Mr Esteban Diaz Asua on 1 March 2020 | |
06 Mar 2020 | PSC07 | Cessation of Esteban Diaz-Asua as a person with significant control on 1 January 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr Jose Castro as a director on 1 March 2020 | |
30 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Esteban Diaz Asua on 1 November 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from , 2 Turner Place, London, SW11 1EB, England to 85 Great Portland Street London W1W 7LT on 11 November 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from , Rocketspace, Regents House, 40-42 Islington High Street, London, N1 8EQ, United Kingdom to 85 Great Portland Street London W1W 7LT on 16 January 2019 | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
08 Feb 2018 | CH01 | Director's details changed for Mr Esteban Diaz Asua on 1 February 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from , 13th Floor, 33 Cavendish Square, London, W1G 0PW, England to 85 Great Portland Street London W1W 7LT on 12 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Marta Menaza Menaza as a director on 31 December 2017 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |