BEATS LEARNING LIMITED
Status | LIQUIDATION |
Company No. | 08927982 |
Category | Private Limited Company |
Incorporated | 07 Mar 2014 |
Age | 10 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BEATS LEARNING LIMITED is an liquidation private limited company with number 08927982. It was incorporated 10 years, 2 months, 29 days ago, on 07 March 2014. The company address is 5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2024
Action Date: 07 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-07
Documents
Resolution
Date: 11 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 31 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
New address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Change date: 2023-02-21
Old address: Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW England
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
New address: Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW
Change date: 2022-03-31
Old address: Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertforshire EN6 1BW England
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Address
Type: AD01
New address: Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertforshire EN6 1BW
Old address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England
Change date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 29 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-11
Officer name: Mr Simon Gunton
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-11
Psc name: Mr Simon Gunton
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Old address: Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY United Kingdom
Change date: 2018-12-11
New address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
New address: Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY
Change date: 2016-12-13
Old address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Gunton
Change date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-28
New address: Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
Old address: 5Th Floor, Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom
Documents
Incorporation company
Date: 07 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
61 RODNEY STREET,MERSEYSIDE,L1 9ER
Number: | 01829140 |
Status: | ACTIVE |
Category: | Private Limited Company |
E J B BUILDING & PROPERTY MAINTENANCE LIMITED
HONEYSUCKLE COTTAGE MONKS CORNER,SAFFRON WALDEN,CB10 2RW
Number: | 09715515 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A HIGH STREET,REIGATE,RH2 9AY
Number: | 08783231 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETERNITY CAPITAL - BIOMASS LIMITED
4 CLIPPERS QUAY,MANCHESTER,M50 3BL
Number: | 08976845 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ARNOLD ROAD,NOTTINGHAM,NG6 0DZ
Number: | 09410080 |
Status: | ACTIVE |
Category: | Private Limited Company |
79A NEW BROADWAY,EALING,W5 5AL
Number: | 09392660 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |