Advanced company searchLink opens in new window

THE BEAT PROJECT LTD

Company number 04446363

Filter by category

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2020 DS01 Application to strike the company off the register
30 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Feb 2019 AD01 Registered office address changed from 149 Bridge Street Wye Ashford Kent TN25 5DP United Kingdom to 18 Wealden Avenue Tenterden Kent TN30 6NN on 6 February 2019
31 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 May 2017 TM01 Termination of appointment of Serena Jane Powis as a director on 23 March 2017
23 May 2017 AD01 Registered office address changed from 10 Park Road Sittingbourne Kent ME10 1DR to 149 Bridge Street Wye Ashford Kent TN25 5DP on 23 May 2017
02 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 23 May 2016 no member list
05 Oct 2015 AA Total exemption full accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 23 May 2015 no member list
05 Feb 2015 TM01 Termination of appointment of Monika Helena Maciejewska as a director on 15 December 2014
05 Feb 2015 TM01 Termination of appointment of Geoffrey Malcolm Waters as a director on 15 December 2014
05 Feb 2015 AP01 Appointment of Kathryn Mae Melling as a director on 15 December 2014
05 Feb 2015 AP01 Appointment of Nicholas Avery Hillman as a director on 15 December 2014
05 Feb 2015 AP01 Appointment of Serena Jane Powis as a director on 15 December 2014
22 Jan 2015 AA Total exemption full accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 23 May 2014 no member list