Advanced company searchLink opens in new window

FOREIGN BEGGARS LIVE LIMITED

Company number 07931380

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)
29 May 2024 LIQ06 Resignation of a liquidator
30 Sep 2023 AD01 Registered office address changed from 44 Goshawk Court Ridding Lane Greenford London UB6 0FL England to Langley House Park Road East Finchley London N2 8EY on 30 September 2023
30 Sep 2023 LIQ02 Statement of affairs
30 Sep 2023 600 Appointment of a voluntary liquidator
30 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-18
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
19 Aug 2022 PSC07 Cessation of Pavan Anil Mukhi as a person with significant control on 14 August 2022
15 Aug 2022 PSC04 Change of details for Mr James John Miller as a person with significant control on 15 August 2022
13 Aug 2022 CH01 Director's details changed for Mr James John Miller on 13 August 2022
13 Aug 2022 PSC04 Change of details for Mr James John Miller as a person with significant control on 13 August 2022
23 Jul 2022 TM01 Termination of appointment of Pavan Anil Mukhi as a director on 23 July 2022
14 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 September 2021
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with updates
16 Apr 2021 AD01 Registered office address changed from Ten 87 Studios 39a Marketfield Road London N15 4QA England to 44 Goshawk Court Ridding Lane Greenford London UB6 0FL on 16 April 2021
07 Aug 2020 PSC07 Cessation of Ebow Enyan Graham as a person with significant control on 18 April 2020
07 Aug 2020 TM01 Termination of appointment of Ebow Enyan Graham as a director on 18 April 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Feb 2018 PSC01 Notification of James Miller as a person with significant control on 7 June 2017