Advanced company searchLink opens in new window

BEEHIVE INTERNATIONAL LIMITED

Company number 03443541

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2011 DS01 Application to strike the company off the register
18 Aug 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
19 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 941,026
16 May 2011 AP01 Appointment of Tilesh Chimanbhai Patel as a director
16 May 2011 TM01 Termination of appointment of Jonathan Cohen as a director
02 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
15 Apr 2010 TM02 Termination of appointment of a secretary
15 Apr 2010 TM01 Termination of appointment of Kirsten Rodie as a director
15 Apr 2010 AP01 Appointment of Jonathan Mark Cohen as a director
15 Apr 2010 AP03 Appointment of Mrs Caroline Ann Drake as a secretary
14 Apr 2010 AP01 Appointment of Mr Barry Alexander Ralph Gerrard as a director
19 Jan 2010 AA Full accounts made up to 31 March 2009
29 Oct 2009 TM01 Termination of appointment of Alun Hindle as a director
29 Oct 2009 AP01 Appointment of Kirsten Jane Rodie as a director
13 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2009 363a Return made up to 01/05/09; full list of members
16 Feb 2009 288b Appointment Terminated Director philip foyn
23 Oct 2008 288c Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
13 Oct 2008 288a Director appointed alun timothy hindle
13 Oct 2008 288a Director appointed philip dennis foyn
10 Oct 2008 288b Appointment Terminated Director andrew lee
06 Oct 2008 AA Full accounts made up to 31 March 2008