Advanced company searchLink opens in new window

BEIF II LIMITED

Company number 03468972

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)
27 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2019 AD01 Registered office address changed from 16 Palace Street London SW1E 5JD to 40 Bank Street Canary Wharf London E14 5NR on 2 August 2019
31 Jul 2019 600 Appointment of a voluntary liquidator
31 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
31 Jul 2019 LIQ01 Declaration of solvency
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
22 May 2019 MR04 Satisfaction of charge 1 in full
03 Apr 2019 TM01 Termination of appointment of Nigel Wythen Middleton as a director on 3 April 2019
27 Mar 2019 TM01 Termination of appointment of Jasi Halai as a director on 25 March 2019
10 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
17 Nov 2016 AA Full accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 52
07 Sep 2015 AA Full accounts made up to 31 March 2015
04 Sep 2015 TM01 Termination of appointment of Andrew John Haywood as a director on 4 September 2015
04 Sep 2015 AP01 Appointment of Jasi Halai as a director on 13 August 2015
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 52
13 Feb 2015 TM01 Termination of appointment of Andrew Matthews as a director on 13 February 2015
30 Dec 2014 MISC Sect 519
15 Dec 2014 CH01 Director's details changed for Kevin John Dunn on 15 December 2014
09 Dec 2014 AA Full accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 52