- Company Overview for BEAMTECH MEDICAL PROJECTS LTD (08754810)
- Filing history for BEAMTECH MEDICAL PROJECTS LTD (08754810)
- People for BEAMTECH MEDICAL PROJECTS LTD (08754810)
- More for BEAMTECH MEDICAL PROJECTS LTD (08754810)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2021 | DS01 | Application to strike the company off the register | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
15 Aug 2017 | AAMD | Amended total exemption full accounts made up to 31 October 2016 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
12 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
24 Aug 2016 | AP01 | Appointment of Mrs Samantha Kellie Todescato-Rutland as a director on 30 October 2015 | |
24 Aug 2016 | TM01 | Termination of appointment of Samantha Kellie Todescato-Rutland as a director on 1 December 2015 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
|
|
11 Dec 2015 | AP01 | Appointment of Mrs Samantha Kellie Todescato-Rutland as a director on 1 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Jeffery John Whelan as a director on 1 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
21 Oct 2015 | AD01 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|