BEEFY'S GRILL BARS LIMITED
Status | DISSOLVED |
Company No. | 07837448 |
Category | Private Limited Company |
Incorporated | 07 Nov 2011 |
Age | 12 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 5 months, 18 days |
SUMMARY
BEEFY'S GRILL BARS LIMITED is an dissolved private limited company with number 07837448. It was incorporated 12 years, 6 months, 25 days ago, on 07 November 2011 and it was dissolved 3 years, 5 months, 18 days ago, on 15 December 2020. The company address is 6 Manor Park Business Centre 6 Manor Park Business Centre, Cheltenham, GL51 9TX, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Gazette filings brought up to date
Date: 24 Jul 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 15 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Carter
Termination date: 2017-08-29
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person secretary company with change date
Date: 03 Jan 2014
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Karen Carter
Change date: 2013-11-26
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Change person secretary company with change date
Date: 02 Jan 2014
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-26
Officer name: Ms Karen Dixon
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person secretary company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Karen Dixon
Documents
Termination secretary company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Carter
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Some Companies
154 BALLYROBERT ROAD,BALLYCLARE,BT39 9RT
Number: | NI659873 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLERDALE COURT HOTEL,COCKERMOUTH,CA13 9NQ
Number: | 11195720 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 BROADWAY NORTH,WALSALL,WS1 2PU
Number: | 09612367 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCI MANAGEMENT & CONSULTING LTD
5 NORTHWOOD ROAD,RAMSGATE,CT12 6RR
Number: | 10823272 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH HEELEY COMMUNICATIONS LIMITED
4 HALLAM CLOSE,LEICESTER,LE19 2LA
Number: | 07584168 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANDONG WANSUIDA AUTO SALES CO., LTD
SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10889664 |
Status: | ACTIVE |
Category: | Private Limited Company |