ODEON BECKENHAM LIMITED: Filings
Overview
| Company Name | ODEON BECKENHAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06170321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ODEON BECKENHAM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2015
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 8 Princes Parade Liverpool Merseyside L3 1QH on Oct 09, 2015 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Kenneth Murray Taylor on Aug 01, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Kirsten Lawton on Aug 04, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Andrew Stephen Alker on Aug 01, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul Michael Donovan on Jan 22, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Michael Donovan on Jan 22, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Michael Donovan on Jan 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark Jonathan Way on Sep 22, 2014 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on Nov 18, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Mark Jonathan Way as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jonathan Mason as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Michael Donovan as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alexander Gavin as a director | 1 pages | TM01 | ||||||||||||||
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