BEITNES INVEST LIMITED
Status | DISSOLVED |
Company No. | 07101229 |
Category | Private Limited Company |
Incorporated | 10 Dec 2009 |
Age | 14 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 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
Dissolution application strike off company
Date: 26 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
Gazette filings brought up to date
Date: 10 Dec 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 21 Sep 2015
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
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) |
CHAMBERLAIN BUILDING,BIRMINGHAM,B1 3HN
Number: | 08995756 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER
Number: | 09064695 |
Status: | ACTIVE |
Category: | Private Limited Company |