Advanced company searchLink opens in new window

BEAVER HOTELS LIMITED

Company number 00762302

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)
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2024 DS01 Application to strike the company off the register
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
24 May 2022 TM01 Termination of appointment of Hong Hoo Lim as a director on 19 May 2022
24 May 2022 TM01 Termination of appointment of Masri Khaw Abdullah as a director on 19 May 2022
24 May 2022 TM01 Termination of appointment of Azman Shah Haron as a director on 19 May 2022
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
12 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with updates
28 Jun 2021 AD01 Registered office address changed from Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA United Kingdom to Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW on 28 June 2021
29 May 2021 AA Micro company accounts made up to 31 December 2019
14 Sep 2020 AA01 Previous accounting period shortened from 30 May 2020 to 31 December 2019
13 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
01 Sep 2020 AA Micro company accounts made up to 30 May 2019
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
27 Feb 2020 AA01 Current accounting period shortened from 31 May 2020 to 30 May 2020
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 CS01 Confirmation statement made on 31 July 2019 with updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2019 AD01 Registered office address changed from 57/59 Philbeach Gardens London SW5 9ED to Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA on 1 August 2019
07 May 2019 AP01 Appointment of Tan Sri Dato Azman Shah Haron as a director on 1 April 2019
07 May 2019 AP01 Appointment of Puan Sri Datin Masri Khaw Abdullah as a director on 1 April 2019