BEEN BAR LTD: Filings - Page 2
Overview
| Company Name | BEEN BAR LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08782833 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BEEN BAR LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on May 19, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Castledene Investments Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Castledene Investments Limited as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 26, 2014
| 3 pages | SH01 | ||||||||||
Appointment of D & M Property Developments Ltd as a director | 2 pages | AP02 | ||||||||||
Appointment of Mr Stephen Gee as a director | 2 pages | AP01 | ||||||||||
Appointment of Castledene Investments Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of Chantal Colman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Sherman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Stark as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Edelman House 1238 High Road London N20 0LH England* on Feb 27, 2014 | 1 pages | AD01 | ||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||
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