Advanced company searchLink opens in new window

BEYOND.LIFE LTD

Company number 09639436

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)
08 Apr 2023 600 Appointment of a voluntary liquidator
25 Mar 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Oct 2022 AM10 Administrator's progress report
31 May 2022 AM02 Statement of affairs with form AM02SOA
21 Apr 2022 AM07 Result of meeting of creditors
31 Mar 2022 AM03 Statement of administrator's proposal
30 Mar 2022 AD01 Registered office address changed from 3 Loughborough Street London London SE11 5RB England to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 30 March 2022
26 Mar 2022 AM01 Appointment of an administrator
14 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 30 June 2020
19 Mar 2021 CH01 Director's details changed for Mr Ian Edward Strang on 19 March 2021
19 Mar 2021 PSC04 Change of details for Mr Ian Edward Strang as a person with significant control on 19 March 2021
19 Mar 2021 CH01 Director's details changed for Mr Ian Edward Strang on 19 March 2021
16 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 MA Memorandum and Articles of Association
16 Dec 2020 AP01 Appointment of Mr Callum Negus-Fancey as a director on 9 September 2020
17 Sep 2020 TM01 Termination of appointment of James Dunn as a director on 11 September 2020
22 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of Vasile Foca as a director on 22 April 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-08
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates