- Company Overview for BEATITUDE CONSULTING LTD (07736761)
- Filing history for BEATITUDE CONSULTING LTD (07736761)
- People for BEATITUDE CONSULTING LTD (07736761)
- Insolvency for BEATITUDE CONSULTING LTD (07736761)
- More for BEATITUDE CONSULTING LTD (07736761)
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) |
---|---|---|---|
19 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2022 | |
01 Feb 2021 | AD01 | Registered office address changed from 10 Oakley Park Bexley DA5 3EQ England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ER on 1 February 2021 | |
01 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | LIQ01 | Declaration of solvency | |
10 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
04 Mar 2020 | AA | Micro company accounts made up to 28 February 2020 | |
25 Feb 2020 | AA01 | Current accounting period shortened from 31 August 2020 to 28 February 2020 | |
25 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
17 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
27 Sep 2017 | PSC01 | Notification of Vaibhav Chadha as a person with significant control on 21 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
11 Apr 2017 | AD01 | Registered office address changed from 32 Waterbeach Road Dagenham Essex RM9 4AB to 10 Oakley Park Bexley DA5 3EQ on 11 April 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Vaibhav Chadha on 1 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
07 Jun 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
14 Mar 2016 | AA | Micro company accounts made up to 31 August 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
17 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|