BSEEN INTERNATIONAL ORGANIZATION LIMITED
Status | DISSOLVED |
Company No. | 04869652 |
Category | Private Limited Company |
Incorporated | 18 Aug 2003 |
Age | 20 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 1 day |
SUMMARY
BSEEN INTERNATIONAL ORGANIZATION LIMITED is an dissolved private limited company with number 04869652. It was incorporated 20 years, 9 months, 14 days ago, on 18 August 2003 and it was dissolved 4 years, 5 months, 1 day ago, on 31 December 2019. The company address is 11 John Princes Street, London, W1G 0JR.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Bill Kokas
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bill Kokas
Termination date: 2014-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Wing Ming Tsang
Termination date: 2014-08-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Change corporate secretary company with change date
Date: 23 Sep 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gmgcosec Limited
Change date: 2013-08-07
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-14
Old address: 1 Weymouth Street Unit 2 London W1W 6DA England
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-30
Old address: 47 Queen Anne Street London W1G 9JG
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 28 Feb 2011
Action Date: 31 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-31
Capital : 1,775,500 USD
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Bill Kokas
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Tony Wing Ming Tsang
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Azita Nader
Documents
Change corporate secretary company with change date
Date: 24 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-18
Officer name: Gmgcosec Limited
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/07
Documents
Resolution
Date: 27 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mathieu zamanian-abbassi
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/12/06--------- us$ si 370100@1=370100 us$ ic 1116900/1487000
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/12/05--------- us$ si 349800@1=349800 us$ ic 767100/1116900
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Resolution
Date: 13 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/12/04--------- us$ si 767100@1
Documents
Resolution
Date: 26 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2005
Category: Capital
Type: 169
Description: £ ic 1/0 31/12/04 £ sr 1@1=1
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jun 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/04
Documents
Legacy
Date: 16 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 31/12/04
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Certificate change of name company
Date: 22 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bseen international organisation LIMITED\certificate issued on 22/09/03
Documents
Resolution
Date: 04 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 27/08/03 from: 312B high street orpington BR6 0NG
Documents
Some Companies
148 SWARKESTONE ROAD,DERBY,DE73 5UD
Number: | 05109465 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10733055 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA ECOLOGICAL SOLUTIONS LTD
21 WESTON LANE,CREWE,CW2 5AN
Number: | 09291871 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10419427 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICKY MORRIS ASSOCIATES LIMITED
45 LYNNHURST,GLASGOW,G71 6SA
Number: | SC256915 |
Status: | ACTIVE |
Category: | Private Limited Company |
312 STATION ROAD,PRESTON,PR5 6EH
Number: | 07763192 |
Status: | ACTIVE |
Category: | Private Limited Company |