EUROBEECH LIMITED

23 Meadway Court 23 Meadway Court, Brighton, BN42 4SL, England
StatusDISSOLVED
Company No.05889691
CategoryPrivate Limited Company
Incorporated28 Jul 2006
Age17 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 8 days

SUMMARY

EUROBEECH LIMITED is an dissolved private limited company with number 05889691. It was incorporated 17 years, 10 months, 4 days ago, on 28 July 2006 and it was dissolved 2 years, 9 months, 8 days ago, on 24 August 2021. The company address is 23 Meadway Court 23 Meadway Court, Brighton, BN42 4SL, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Dec 2020

Action Date: 25 Dec 2020

Category: Address

Type: AD01

Old address: 5 Kammond Avenue Seaford East Sussex BN25 3JL United Kingdom

New address: 23 Meadway Court Southwick Brighton BN42 4SL

Change date: 2020-12-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 27 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 27 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: 5 Kammond Avenue Seaford East Sussex BN25 3JL

Change date: 2019-02-04

Old address: 5 5, Kammond Avenue Seaford East Sussex BN25 3JL United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 27 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-30

Old address: 23 Meadway Court Southwick Brighton West Sussex BN42 4SL

New address: 5 5, Kammond Avenue Seaford East Sussex BN25 3JL

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2017

Action Date: 27 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2017

Action Date: 27 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 27 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-03

Officer name: Mrs Alison Janet Luchina-Carr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2015

Action Date: 27 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2014

Action Date: 27 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2012

Action Date: 27 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tim Crook

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Novis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2011

Action Date: 27 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2010

Action Date: 26 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2010

Action Date: 27 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Crook

Change date: 2010-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-26

Old address: 5 Kammond Avenue Seaford East Sussex BN25 3JL

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2009

Action Date: 27 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-27

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alison luchina carr

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr timothy crook

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2008

Action Date: 27 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-27

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2007 to 27/11/2007

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 16/06/2008 from 9 st leonards road brighton sussex BN2 3AJ

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 30/04/07 from: 5 kammond avenue seaford east sussex BN25 3JL

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 10/10/06 from: 5 kammond avenue seaford east sussex BN25 3JL

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 04/10/06 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 28 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYDAF TECHNOLOGIES LTD

8 LITTLE ASTON LANE,SUTTON COLDFIELD,B74 3UF

Number:08167010
Status:ACTIVE
Category:Private Limited Company

ENHANCE MEDIA LIMITED

MAYFIELD 10 OTTERSHAW PARK,CHERTSEY,KT16 0QG

Number:04206077
Status:ACTIVE
Category:Private Limited Company

IND DVD LIMITED

27-28 EASTCASTLE STREET,,W1W 8DH

Number:04913508
Status:ACTIVE
Category:Private Limited Company

JOHAL ASSOCIATES LIMITED

8 ONSLOW ROAD,DERBY,DE3 9JJ

Number:07642919
Status:ACTIVE
Category:Private Limited Company

K-INVEST LIMITED

25 NORWAY GATE,LONDON,SE16 7TR

Number:10683218
Status:ACTIVE
Category:Private Limited Company

ROCCA RECRUITMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11308762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source