Advanced company searchLink opens in new window

BEETHAM GAINS LTD

Company number 09309455

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2023 DS01 Application to strike the company off the register
02 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 1 December 2022
01 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 1 December 2022
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
28 Oct 2022 AD01 Registered office address changed from Flat 21 Ramsey House Bescot Road Walsall WS2 9AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 28 October 2022
28 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 18 October 2022
28 Oct 2022 PSC07 Cessation of Stephen Liam Christopher Hammond as a person with significant control on 18 October 2022
28 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 18 October 2022
28 Oct 2022 TM01 Termination of appointment of Stephen Liam Christopher Hammond as a director on 18 October 2022
15 Jun 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
05 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Jan 2021 AD01 Registered office address changed from 64 Longcroft Road Rickmansworth WD3 9TR United Kingdom to Flat 21 Ramsey House Bescot Road Walsall WS2 9AB on 27 January 2021
27 Jan 2021 PSC01 Notification of Stephen Hammond as a person with significant control on 11 January 2021
27 Jan 2021 PSC07 Cessation of David Strachini as a person with significant control on 11 January 2021
27 Jan 2021 AP01 Appointment of Mr Stephen Liam Christopher Hammond as a director on 11 January 2021
27 Jan 2021 TM01 Termination of appointment of David Strachini as a director on 11 January 2021
25 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
07 Sep 2020 AD01 Registered office address changed from 2 Iron Bridge Close Southall UB2 4UF United Kingdom to 64 Longcroft Road Rickmansworth WD3 9TR on 7 September 2020
07 Sep 2020 PSC01 Notification of David Strachini as a person with significant control on 21 August 2020