FRIENDS OF MINE (BECKENHAM) LIMITED

257b Croydon Road, Beckenham, BR3 3PS, Kent
StatusDISSOLVED
Company No.07325798
CategoryPrivate Limited Company
Incorporated26 Jul 2010
Age13 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution17 Oct 2019
Years4 years, 7 months, 4 days

SUMMARY

FRIENDS OF MINE (BECKENHAM) LIMITED is an dissolved private limited company with number 07325798. It was incorporated 13 years, 9 months, 26 days ago, on 26 July 2010 and it was dissolved 4 years, 7 months, 4 days ago, on 17 October 2019. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2019

Action Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

New address: 257B Croydon Road Beckenham Kent BR3 3PS

Change date: 2018-03-23

Old address: C/O C/O Pearlman Rose 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

Old address: C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY

New address: C/O C/O Pearlman Rose 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Plado

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Old address: C/O Downs & Co Imperial House 21-25 North Street Bromley Kent BR1 1SD

Change date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-15

Old address: Kemp House 152/160 City Road London EC1V 2DW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Mr Giuseppe Plado

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Mr Antonio Plado

Documents

View document PDF

Incorporation company

Date: 26 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISEREN INVESTMENTS LIMITED

1 THE COACH HOUSE,PENARTH,CF64 3EU

Number:05719935
Status:ACTIVE
Category:Private Limited Company

DILIGENT REFERENCING LIMITED

1 CROSSFIELD CHAMBERS,ENFIELD,EN2 7HT

Number:08469865
Status:ACTIVE
Category:Private Limited Company

G TOURISM (UK) LTD

247 GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:09848986
Status:ACTIVE
Category:Private Limited Company

JIMINY MAGAZINE LTD

ONE BUTTON STUDIO ONE BUTTON STUDIO,BEDALE,DL8 2QF

Number:11520529
Status:ACTIVE
Category:Private Limited Company

JUN Q PROPERTIES LTD

40 TYLNEY ROAD,SHEFFIELD,S2 2RY

Number:11411616
Status:ACTIVE
Category:Private Limited Company

MTV TECH LIMITED

6 FONDA MEADOWS,MILTON KEYNES,MK4 4TQ

Number:07263790
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