Advanced company searchLink opens in new window

BEATE UHSE LIMITED

Company number 04408080

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)
15 Nov 2021 REST-COCOMP Restoration by order of court - previously in Compulsory Liquidation
10 Nov 2021 COCOMP Order of court to wind up
19 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2019 L64.07 Completion of winding up
28 Jun 2018 COCOMP Order of court to wind up
22 Feb 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2018 TM01 Termination of appointment of Cornelius Vlasblom as a director on 31 January 2018
14 Feb 2018 AP01 Appointment of Mister Ernst Michael Specht as a director on 1 February 2018
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 AD01 Registered office address changed from 20 Woodchester Road Dorridge West Midlands B93 8EW to Ledger Sparks 43 - 45 Purley Way Croydon CR0 0XZ on 8 August 2017
26 Jul 2017 TM02 Termination of appointment of Clive Gore as a secretary on 20 July 2017
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 TM01 Termination of appointment of Clive Anthony Gore as a director on 1 January 2017
13 Jan 2017 AP03 Appointment of Mr Clive Gore as a secretary on 1 January 2017
13 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
13 Jan 2017 AP01 Appointment of Mr Cornelius Vlasblom as a director on 31 December 2016
13 Jan 2017 TM02 Termination of appointment of Erwin Benjamin Cok as a secretary on 31 December 2016
13 Jan 2017 TM01 Termination of appointment of Erwin Benjamin Cok as a director on 31 December 2016
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2