Advanced company searchLink opens in new window

BETAVERNE INVESTMENTS LIMITED

Company number 01333110

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 1 December 2016 with updates
13 Sep 2016 AA Micro company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4,100
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4,100
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4,100
25 Sep 2013 AD01 Registered office address changed from 5Th Floor 20 Gracechurch Street London EC3V 0BG on 25 September 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Mr Christopher David Thompson on 15 July 2011
01 Dec 2011 CH02 Director's details changed for Jg Nominee (Guernsey) Limited on 15 July 2011
01 Dec 2011 CH04 Secretary's details changed for J G Secretaries Limited on 15 July 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 May 2011 AP01 Appointment of Mr Alan Corlett as a director