Advanced company searchLink opens in new window

40 BEAK STREET CONSTRUCTION LIMITED

Company number 09298222

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2022 DS01 Application to strike the company off the register
22 Feb 2022 TM01 Termination of appointment of Simon Henry Lyons as a director on 22 February 2022
22 Feb 2022 TM01 Termination of appointment of Farid Alizadeh as a director on 22 February 2022
01 Dec 2021 CH01 Director's details changed for Mr. Rakan Robert Mckinnon on 26 November 2021
01 Dec 2021 CH01 Director's details changed for Mr. Faris Michael Mckinnon on 26 November 2021
01 Dec 2021 PSC04 Change of details for Mr. Rakan Mckinnon as a person with significant control on 26 November 2021
01 Dec 2021 AD01 Registered office address changed from Unit 1, First Floor the Westworks, White City Place 195 Wood Street London W12 7FQ England to 3rd Floor 54 Brooks Mews London W1K 4EF on 1 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Farid Alizadeh on 26 November 2021
01 Dec 2021 TM02 Termination of appointment of Lu Simons as a secretary on 1 November 2021
06 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
10 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Nov 2020 AA Micro company accounts made up to 30 November 2019
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Aug 2019 PSC04 Change of details for Mr. Rakan Mckinnon as a person with significant control on 1 August 2019
15 Aug 2019 CH03 Secretary's details changed for Lu Simons on 1 August 2019
15 Aug 2019 CH01 Director's details changed for Mr. Faris Michael Mckinnon on 1 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Rakan Mckinnon on 1 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Farid Alizadeh on 1 August 2019
15 Aug 2019 AD01 Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to Unit 1, First Floor the Westworks, White City Place 195 Wood Street London W12 7FQ on 15 August 2019
12 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017