BEAMING WHITE LTD

4 Magellan Terrace 4 Magellan Terrace, Crawley, RH10 9PJ, England
StatusDISSOLVED
Company No.07498737
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 7 days

SUMMARY

BEAMING WHITE LTD is an dissolved private limited company with number 07498737. It was incorporated 13 years, 4 months, 10 days ago, on 19 January 2011 and it was dissolved 3 years, 8 months, 7 days ago, on 22 September 2020. The company address is 4 Magellan Terrace 4 Magellan Terrace, Crawley, RH10 9PJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 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: 08 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: Longley House 2 International Drive Southgate Avenue Crawley West Sussex RH10 6AQ England

Change date: 2018-10-01

New address: 4 Magellan Terrace Gatwick Road Crawley RH10 9PJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 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: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 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: 17 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 19 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Luis Lajous

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2015

Action Date: 29 Nov 2015

Category: Address

Type: AD01

New address: Longley House 2 International Drive Southgate Avenue Crawley West Sussex RH10 6AQ

Old address: 26 York Street London W1U 6PZ

Change date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luis Lajous

Change date: 2014-05-22

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2015

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luis Lajous

Change date: 2014-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Old address: C/O C/O Beaming White Group the Pinnacle Station Way Crawley West Sussex RH10 1JH England

Change date: 2014-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Old address: Pride Court (Unit 2 1St Floor) 80/82 White Lion Street Islington N1 9PF

Change date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luis Lajous

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Rodriguez Vea

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Lajous

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Dolors Rodriguez Vea

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASPIAN EALING LTD

149 CRICKLEWOOD LANE,LONDON,NW2 2EL

Number:09638481
Status:ACTIVE
Category:Private Limited Company

CERTINO LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:10810451
Status:ACTIVE
Category:Private Limited Company

HMB INTERNATIONAL LIMITED

4 OLD BRYERS CLOSE, SHABBINGTON,BUCKINGHAMSHIRE,HP18 9DX

Number:03214176
Status:ACTIVE
Category:Private Limited Company

JJP WELDING SOLUTIONS LTD

FLAT 2,SHREWSBURY,SY1 2PR

Number:11514069
Status:ACTIVE
Category:Private Limited Company

R&S FIRE SOLUTIONS LTD

ARLINGTON HOUSE UNIT 8 WEST STATION BUSINESS PARK,MALDON,CM9 6FF

Number:07458886
Status:ACTIVE
Category:Private Limited Company

SPACE MANAGEMENT CONSULTING LTD

BIRCHIN COURT,LONDON,EC3V 9DJ

Number:09523804
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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