EUROBEECH LIMITED
Status | DISSOLVED |
Company No. | 05889691 |
Category | Private Limited Company |
Incorporated | 28 Jul 2006 |
Age | 17 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 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
Dissolution application strike off company
Date: 26 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tim Crook
Documents
Termination secretary company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Novis
Documents
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
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
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
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
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
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
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
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
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
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alison luchina carr
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr timothy crook
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
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
Legacy
Date: 16 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2007 to 27/11/2007
Documents
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
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/07; full list of members
Documents
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
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Some Companies
8 LITTLE ASTON LANE,SUTTON COLDFIELD,B74 3UF
Number: | 08167010 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD 10 OTTERSHAW PARK,CHERTSEY,KT16 0QG
Number: | 04206077 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-28 EASTCASTLE STREET,,W1W 8DH
Number: | 04913508 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ONSLOW ROAD,DERBY,DE3 9JJ
Number: | 07642919 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NORWAY GATE,LONDON,SE16 7TR
Number: | 10683218 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11308762 |
Status: | ACTIVE |
Category: | Private Limited Company |