- Company Overview for BEERMAT LEARNING LIMITED (05614876)
- Filing history for BEERMAT LEARNING LIMITED (05614876)
- People for BEERMAT LEARNING LIMITED (05614876)
- More for BEERMAT LEARNING LIMITED (05614876)
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 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2010 | DS01 | Application to strike the company off the register | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
04 Dec 2009 | AR01 |
Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2009-12-04
|
|
04 Dec 2009 | CH01 | Director's details changed for Mr Christopher Nigel Spurgeon on 6 November 2009 | |
24 Sep 2009 | AA | Accounts made up to 30 November 2008 | |
26 Nov 2008 | 288b | Appointment Terminated Director christopher west | |
20 Nov 2008 | 288b | Appointment Terminated Director and Secretary stephen king | |
20 Nov 2008 | 288a | Director appointed christopher nigel spurgeon | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from 25 flambards close meldreth royston herts SG8 6JX | |
06 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
15 Nov 2007 | 363a | Return made up to 07/11/07; full list of members | |
03 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Sep 2007 | AA | Accounts made up to 30 November 2006 | |
30 Nov 2006 | 363a | Return made up to 07/11/06; full list of members | |
19 Dec 2005 | 288b | Director resigned | |
19 Dec 2005 | 288b | Secretary resigned | |
19 Dec 2005 | 288a | New director appointed | |
19 Dec 2005 | 288a | New secretary appointed;new director appointed | |
19 Dec 2005 | 287 | Registered office changed on 19/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
07 Nov 2005 | NEWINC | Incorporation |