BE INVESTMENTS LIMITED

Adencroft Court Adencroft Court, Alcester, B49 6DP, Warwickshire
StatusDISSOLVED
Company No.07607047
CategoryPrivate Limited Company
Incorporated18 Apr 2011
Age13 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 6 days

SUMMARY

BE INVESTMENTS LIMITED is an dissolved private limited company with number 07607047. It was incorporated 13 years, 2 months, 1 day ago, on 18 April 2011 and it was dissolved 3 years, 8 months, 6 days ago, on 13 October 2020. The company address is Adencroft Court Adencroft Court, Alcester, B49 6DP, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076070470002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076070470001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Transoft Solutions (U.K.) Ltd

Change date: 2020-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Georg Brozek

Appointment date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milton Santano Elias Carrasco

Appointment date: 2019-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-19

Psc name: Transoft Solutions (U.K.) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Jeremy Charles Ellis

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Andrew Baron

Cessation date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew Baron

Termination date: 2019-07-19

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-19

Charge number: 076070470002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-19

Charge number: 076070470001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 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: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 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: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 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: 20 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-28

Officer name: Mr William Andrew Baron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

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: 12 Jun 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Charles Ellis

Change date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 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: 19 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 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: 23 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2011

Action Date: 25 May 2011

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2011-05-25

Documents

View document PDF

Resolution

Date: 06 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Andrew Baron

Change date: 2011-04-27

Documents

View document PDF

Incorporation company

Date: 18 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTS & BUSINESS MANAGEMENT LIMITED

7A CENTRE COURT CENTRE COURT,MIDDLESBROUGH,TS5 8HP

Number:06438821
Status:ACTIVE
Category:Private Limited Company
Number:07283165
Status:ACTIVE
Category:Private Limited Company

INTELSEC4 LTD

12 JAMES ATKINSON WAY,CREWE,CW1 3NU

Number:11635291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JMCQ FITNESS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11560765
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST RECOVERY LIMITED

FIRST FLOOR, UNIT E2 FAREHAM HEIGHTS,FAREHAM,PO16 8XT

Number:11911419
Status:ACTIVE
Category:Private Limited Company

TOLPITS MOTORS LIMITED

NEW ROAD SERVICE STATION 50, NEW ROAD,RICKMANSWORTH,WD3 3EP

Number:08394257
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