- Company Overview for FOREIGN BEGGARS LIVE LIMITED (07931380)
- Filing history for FOREIGN BEGGARS LIVE LIMITED (07931380)
- People for FOREIGN BEGGARS LIVE LIMITED (07931380)
- Insolvency for FOREIGN BEGGARS LIVE LIMITED (07931380)
- More for FOREIGN BEGGARS LIVE LIMITED (07931380)
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
|
|
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 |