BEP ADVISERS LIMITED
Status | DISSOLVED |
Company No. | 07484356 |
Category | Private Limited Company |
Incorporated | 06 Jan 2011 |
Age | 13 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 2 months, 30 days |
SUMMARY
BEP ADVISERS LIMITED is an dissolved private limited company with number 07484356. It was incorporated 13 years, 3 months, 23 days ago, on 06 January 2011 and it was dissolved 2 months, 30 days ago, on 30 January 2024. The company address is 07484356: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 15 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Default companies house registered office address applied
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Address
Type: RP05
Change date: 2022-04-25
Default address: PO Box 4385, 07484356: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type dormant
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 08 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Resolution
Date: 16 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Gazette filings brought up to date
Date: 17 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 15 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 160 City Road London EC1V 2NX
Change date: 2019-07-11
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 07 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jerry Emanuel Fall
Change date: 2019-04-01
Documents
Termination director company with name termination date
Date: 30 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonia Fall
Termination date: 2018-12-10
Documents
Appoint person director company with name date
Date: 30 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Jerry Emanuel Fall
Appointment date: 2018-12-17
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
Old address: 145-157 st John Street London EC1V 4PY
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 28 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type dormant
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type dormant
Date: 02 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 09 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type dormant
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 07 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type dormant
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-23
Old address: 88-90 Hatton Garden Holborn London London EC1N 8PG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 26 Aug 2012
Action Date: 26 Aug 2012
Category: Address
Type: AD01
Old address: 145 -157 St John Street London EC1V 4PY United Kingdom
Change date: 2012-08-26
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Change person director company with change date
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-12
Officer name: Mrs Sonia Fall
Documents
Change account reference date company current extended
Date: 14 Dec 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-01-31
Documents
Certificate change of name company
Date: 13 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noda capital LTD\certificate issued on 13/06/11
Documents
Some Companies
BRIGHTON JOURNALIST WORKS LIMITED
1 HARBOUR HOUSE,SHOREHAM-BY-SEA,BN43 5HZ
Number: | 05889179 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POPLARS, 12 EAST END,BISHOP AUCKLAND,DL13 2XR
Number: | 05405332 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL AND HALL CONSULTING LIMITED
BUCEHAYES FARM BUCEHAYES FARM,HONITON,EX14 9JA
Number: | 08466718 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DULWICH WAY,RICKMANSWORTH,WD3 3PY
Number: | 11919764 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 17, AVERSHAW HOUSE,LONDON,SW15 6AD
Number: | 11077971 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER ONE RIVERSIDE,ROCHDALE,OL16 1XU
Number: | 02819935 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |