BEITNES INVEST LIMITED

Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex
StatusDISSOLVED
Company No.07101229
CategoryPrivate Limited Company
Incorporated10 Dec 2009
Age14 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 5 days

SUMMARY

BEITNES INVEST LIMITED is an dissolved private limited company with number 07101229. It was incorporated 14 years, 5 months, 18 days ago, on 10 December 2009 and it was dissolved 4 months, 5 days ago, on 23 January 2024. The company address is Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Dec 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-24

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-24

Officer name: Tor Haavard Beitnes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Old address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH

Change date: 2015-10-20

New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Administrative restoration company

Date: 21 Sep 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tor Haavard Beitnes

Change date: 2012-06-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Dec 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-12

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: Verdun Trade Centre Portland House London SW1E 5RS England

Documents

View document PDF

Accounts with made up date

Date: 08 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Old address: Suite 1.7 1 Warwick Row London London SW1E 5ER England

Change date: 2010-07-23

Documents

View document PDF

Incorporation company

Date: 10 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR CONCEPT REFRIGERATION LIMITED

12 CHESTERFIELD ROAD,NEWBURY,RG14 7QB

Number:09145628
Status:ACTIVE
Category:Private Limited Company

BRACKEN LODGE MANAGEMENT COMPANY LIMITED

BRACKEN LODGE 39 TWYNHAM ROAD,BOURNEMOUTH,BH6 4AN

Number:02698174
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELIKAY7 HEALTHCARE SERVICES LIMITED

135 THE BECKERS RECTORY ROAD,LONDON,N16 7QT

Number:08091365
Status:ACTIVE
Category:Private Limited Company

HARRY EDWARDS HEALING SANCTUARY LIMITED

BURROWS LEA,SHERE GUILDFORD,GU5 9QG

Number:04731491
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K J C DEVELOPMENTS LIMITED

CHAMBERLAIN BUILDING,BIRMINGHAM,B1 3HN

Number:08995756
Status:ACTIVE
Category:Private Limited Company

THESE ATOMS LIMITED

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:09064695
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