Advanced company searchLink opens in new window

BEPPLER & JACOBSON LTD.

Company number 04318805

Filter by category

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)
22 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
05 Jul 2016 AA Total exemption small company accounts made up to 30 November 2014
07 May 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 350,000
30 Mar 2016 AD01 Registered office address changed from C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England to 48 Queen Anne Street London W1G 9JJ on 30 March 2016
16 Mar 2016 AD01 Registered office address changed from 4 C/O Harwood Hutton Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 16 March 2016
15 Mar 2016 AD01 Registered office address changed from 4 Devonshire Street London W1W 5DT England to 4 C/O Harwood Hutton Devonshire Street London W1W 5DT on 15 March 2016
03 Mar 2016 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 4 Devonshire Street London W1W 5DT on 3 March 2016
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2015 AA Total exemption small company accounts made up to 30 November 2012
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 TM01 Termination of appointment of Marina Wright as a director on 14 September 2015
29 Apr 2015 AD01 Registered office address changed from 19 Fitzroy Square London W1T 6EQ England to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015
20 Apr 2015 AA Total exemption small company accounts made up to 30 November 2011
20 Mar 2015 AP01 Appointment of Ms Marina Wright as a director on 19 March 2015
12 Feb 2015 AD01 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 19 Fitzroy Square London W1T 6EQ on 12 February 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 350,000
06 Jan 2015 TM01 Termination of appointment of Marcel Telser as a director on 30 December 2014
23 Dec 2014 F4.39 Notice of termination of appointment of provisional liquidator
18 Dec 2014 TM02 Termination of appointment of Iwan Josef Ackermann as a secretary on 17 December 2014
18 Dec 2014 AP03 Appointment of Mr Roman Filatov as a secretary on 17 December 2014
18 Dec 2014 CH01 Director's details changed for Viktor Golikov on 17 December 2014
12 Dec 2014 AP01 Appointment of Viktor Golikov as a director on 25 November 2014