BEACON AVANTE DEVELOPMENTS LIMITED

3 Hampstead West 3 Hampstead West, London, NW6 2HX, England
StatusDISSOLVED
Company No.10309118
CategoryPrivate Limited Company
Incorporated03 Aug 2016
Age7 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 11 months, 3 days

SUMMARY

BEACON AVANTE DEVELOPMENTS LIMITED is an dissolved private limited company with number 10309118. It was incorporated 7 years, 10 months, 12 days ago, on 03 August 2016 and it was dissolved 1 year, 11 months, 3 days ago, on 12 July 2022. The company address is 3 Hampstead West 3 Hampstead West, London, NW6 2HX, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103091180001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cindy Gillett

Change date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Mr David Charles Cuff

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Cuff

Change date: 2021-02-03

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cindy Gillett

Change date: 2021-02-03

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Charles Cuff

Change date: 2021-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-22

Old address: Beacon House Warwick Road Beaconsfield Buckinghamshire HP9 2PE England

New address: 3 Hampstead West 224 Iverson Road London NW6 2HX

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 03 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-03

Officer name: Mr David Charles Cuff

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 03 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-03

Psc name: Mr David Charles Cuff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 06 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Alfred Wilson

Appointment date: 2017-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-10

Charge number: 103091180001

Documents

View document PDF

Incorporation company

Date: 03 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 SOMERS ROAD RTM COMPANY LTD

17A SOMERS ROAD,LONDON,E17 6RU

Number:09916285
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACC TRAINING SOLUTIONS LTD

156 HENLEY DRIVE,CAMBERLEY,GU16 6JU

Number:09600004
Status:ACTIVE
Category:Private Limited Company

FREESPIRIT (SCOTLAND) BRANDS LIMITED

76 BUSBY ROAD,GLASGOW,G76 9BL

Number:SC217951
Status:ACTIVE
Category:Private Limited Company

MAISONNETTE LTD

UNIT A3, GATEWAY TOWER,LONDON,E16 1YL

Number:09696327
Status:ACTIVE
Category:Private Limited Company

REALMSCHOLARS LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11838649
Status:ACTIVE
Category:Private Limited Company
Number:OC300309
Status:ACTIVE
Category:Limited Liability Partnership

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