- Company Overview for FINANCE FOR BEEF LIMITED (03779658)
- Filing history for FINANCE FOR BEEF LIMITED (03779658)
- People for FINANCE FOR BEEF LIMITED (03779658)
- More for FINANCE FOR BEEF LIMITED (03779658)
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) |
---|---|---|---|
24 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from Yealand Manor 25 Yealand Road Yealand Conyers Carnforth LA5 9SQ England to Yealand Manor 25 Yealand Road Yealand Conyers Carnforth LA5 9SQ on 24 September 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 75 Park Road London W4 3EY England to Yealand Manor 25 Yealand Road Yealand Conyers Carnforth LA5 9SQ on 24 September 2021 | |
19 Jul 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
03 Jun 2020 | PSC07 | Cessation of Xercise2 Limited as a person with significant control on 16 August 2019 | |
03 Jun 2020 | PSC01 | Notification of Matthew Charles Allen as a person with significant control on 16 August 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
09 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
02 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 75 Park Road London W4 3EY on 18 December 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
30 Nov 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
27 Oct 2016 | AP01 | Appointment of Miss Laura Allen as a director on 1 October 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 10 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Marc Nicholas Jonas as a director on 10 June 2016 |