Advanced company searchLink opens in new window

BEAM SOFTWARE LIMITED

Company number 07844675

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,302.44
08 Sep 2014 CH01 Director's details changed for Mr Nik Silver on 8 September 2014
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,302.44
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,302.44
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,302.44
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,296.5498
14 Mar 2013 AD01 Registered office address changed from Flat 3 9 Waldegrave Road Upper Norwood London SE19 2AL England on 14 March 2013
20 Feb 2013 AP01 Appointment of Mr James Henry Waite as a director
19 Feb 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from Suite 3B2 Northside House Mount Pleasent Cockfosters Herts EN4 9EB on 18 February 2013
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 1,286.6734
10 Dec 2012 AP01 Appointment of Mr Nik Silver as a director
29 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,245.8510
29 Nov 2012 SH02 Sub-division of shares on 30 April 2012
29 Nov 2012 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 1,291.6117
29 Nov 2012 SH01 Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,291.6117
29 Nov 2012 TM01 Termination of appointment of Emily Sturge as a director
29 Nov 2012 TM02 Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary
29 Nov 2012 AP04 Appointment of Just Nominees Limited as a secretary