- Company Overview for BECKHAM MIAMI EARTH LTD (SC509526)
- Filing history for BECKHAM MIAMI EARTH LTD (SC509526)
- People for BECKHAM MIAMI EARTH LTD (SC509526)
- More for BECKHAM MIAMI EARTH LTD (SC509526)
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) |
---|---|---|---|
04 Jul 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
21 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
11 Oct 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
13 Oct 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
01 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
12 Dec 2018 | PSC04 | Change of details for Sir Thomas Paul Cuddihy as a person with significant control on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Sir Thomas Paul Cuddihy as a person with significant control on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Sir Thomas Paul Cuddihy as a person with significant control on 12 December 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Sir Thomas Paul Cuddihy on 11 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 01/2 Leyden Court Maryhill Glasgow Lanarkshire G20 9LY Scotland to 272 Bath Street City Centre Glasgow Lanarkshire G2 4JR on 11 December 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Sir Thomas Paul Cuddihy on 24 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Sir Thomas Paul Cuddihy on 1 October 2018 | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off |