BETA RETAIL LTD

Sandwood House Sandwood House, London, E14 9RP, United Kingdom
StatusDISSOLVED
Company No.06993781
CategoryPrivate Limited Company
Incorporated18 Aug 2009
Age14 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution17 Mar 2022
Years2 years, 1 month, 30 days

SUMMARY

BETA RETAIL LTD is an dissolved private limited company with number 06993781. It was incorporated 14 years, 8 months, 29 days ago, on 18 August 2009 and it was dissolved 2 years, 1 month, 30 days ago, on 17 March 2022. The company address is Sandwood House Sandwood House, London, E14 9RP, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 23 May 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 23 May 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Mar 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 18 Mar 2015

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl James Preston

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Mcguinness

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Richard Mcguinness

Change date: 2011-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-12-31

Documents

View document PDF

Resolution

Date: 25 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Old address: Davenport House 16 Pepper Street London E14 9RP United Kingdom

Change date: 2011-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-16

Old address: Level 33 25 Canada Square London E14 5LQ United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Gazette notice compulsary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Preston

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Mcguinness

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Mcguinness

Documents

View document PDF

Incorporation company

Date: 18 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A START SECURITY LTD

13 BLACKPOOL GARDENS,LONDON,UB4 8DY

Number:11098597
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EUROPEAN DISABLED ASSOCIATION - AVRUPA ENGELLILER DERNEGI

GRAGE 11 SOUTH WAY CLEVERING INDUSTRIAL ESTATE SOUTH WAY,LONDON,N9 0AB

Number:09815006
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MIK MAINTENANCE LIMITED

8 THETFORD GARDENS,DAGENHAM,RM9 6AR

Number:07871565
Status:ACTIVE
Category:Private Limited Company

P MAAN LTD

47 STONELEIGH ROAD,SOLIHULL,B91 1DQ

Number:05927256
Status:ACTIVE
Category:Private Limited Company

SPIRITED INITIATIVE LTD

18 BUTTERFIELD CLOSE,MILTON KEYNES,MK15 0BZ

Number:09514005
Status:ACTIVE
Category:Private Limited Company

THE TELECOMS AUDIT BUREAU LIMITED

WESTWOOD HOUSE, 78 LOUGHBOROUGH,LEICESTERSHIRE,LE12 8DX

Number:04735856
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