BEIF II LIMITED: Filings

  • Overview

    Company NameBEIF II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03468972
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BEIF II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Registered office address changed from 16 Palace Street London SW1E 5JD to 40 Bank Street Canary Wharf London E14 5NR on Aug 02, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 11, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    5 pagesMR04

    Termination of appointment of Nigel Wythen Middleton as a director on Apr 03, 2019

    1 pagesTM01

    Termination of appointment of Jasi Halai as a director on Mar 25, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 52
    SH01

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Termination of appointment of Andrew John Haywood as a director on Sep 04, 2015

    1 pagesTM01

    Appointment of Jasi Halai as a director on Aug 13, 2015

    3 pagesAP01

    Annual return made up to Aug 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 52
    SH01

    Termination of appointment of Andrew Matthews as a director on Feb 13, 2015

    1 pagesTM01

    Miscellaneous

    Sect 519
    1 pagesMISC

    Director's details changed for Kevin John Dunn on Dec 15, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 52
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0