THE BEEFSTEAK LIMITED
Status | ACTIVE |
Company No. | 05287433 |
Category | Private Limited Company |
Incorporated | 16 Nov 2004 |
Age | 19 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE BEEFSTEAK LIMITED is an active private limited company with number 05287433. It was incorporated 19 years, 6 months, 18 days ago, on 16 November 2004. The company address is Thorne Lancaster Parker, 5th Floor Palladium House Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA, England.
Company Fillings
Dissolution application strike off company
Date: 20 May 2024
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Address
Type: AD01
New address: Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA
Old address: C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
Change date: 2024-01-09
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts amended with accounts type micro entity
Date: 06 Dec 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Gazette filings brought up to date
Date: 30 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
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
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-21
Old address: C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN
New address: C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF
Documents
Accounts with accounts type total exemption small
Date: 29 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: 18 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 23 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 16 Dec 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/12/07
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/05; full list of members
Documents
Legacy
Date: 20 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 23/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
7 CHURCH STREET,HAYFIELD,SK22 2JE
Number: | 11720999 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BRICKROWKS UNIT 32F,ROMFORD,RM3 0JH
Number: | 10542480 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 08255283 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL GLASGOW INSTITUTE OF THE FINE ARTS.
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC000912 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OCEAN SPORTS COMPANY LIMITED
368 KINGSWAY,EAST SUSSEX,BN3 4QT
Number: | 02833236 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WRIGHT GLAZING CO. LIMITED
591 LONDON ROAD,SUTTON,SM3 9AG
Number: | 05851933 |
Status: | ACTIVE |
Category: | Private Limited Company |