Advanced company searchLink opens in new window

BEAST GLOBAL LIMITED

Company number 08469843

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Aug 2016 AD01 Registered office address changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 4 August 2016
14 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Jan 2016 TM01 Termination of appointment of Simon Minter as a director on 25 April 2015
20 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
20 Apr 2015 AD01 Registered office address changed from 8 Holywell Road Studham Dunstable Bedfordshire LU6 2PA England to The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ on 20 April 2015
09 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
27 May 2014 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 27 May 2014
23 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
23 Apr 2014 CH01 Director's details changed for Mr Olajide Olatunji on 14 January 2014
23 Apr 2014 CH03 Secretary's details changed for Mr Olajide Olatunji on 14 January 2014
26 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 200
02 Apr 2013 NEWINC Incorporation