Advanced company searchLink opens in new window

BEAZLEY DAS LIMITED

Company number 06842690

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)
04 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
04 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2018 600 Appointment of a voluntary liquidator
09 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
09 Jan 2018 LIQ01 Declaration of solvency
05 Jan 2018 AD01 Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD to 9th Floor 25 Farringdon Street London EC4A 4AB on 5 January 2018
28 Jun 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Sep 2016 TM01 Termination of appointment of Sian Annette Coope as a director on 1 September 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 152
15 Mar 2016 SH20 Statement by Directors
15 Mar 2016 SH19 Statement of capital on 15 March 2016
  • GBP 152.00
15 Mar 2016 CAP-SS Solvency Statement dated 15/03/16
15 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account be reduced. 15/03/2016
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 142.00
25 Aug 2015 SH20 Statement by Directors
25 Aug 2015 SH19 Statement of capital on 25 August 2015
  • GBP 142.00
25 Aug 2015 CAP-SS Solvency Statement dated 25/08/15
25 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 25/08/2015
19 Apr 2015 AP01 Appointment of Mr Christopher Carl Whitmore Jones as a director on 30 March 2015
19 Apr 2015 TM01 Termination of appointment of Martin Lindsay Bride as a director on 30 March 2015
17 Apr 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 132