BEAMR UK LTD

1-2 Charterhouse Mews, London, EC1M 6BB, United Kingdom
StatusDISSOLVED
Company No.10632360
CategoryPrivate Limited Company
Incorporated22 Feb 2017
Age7 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 4 days

SUMMARY

BEAMR UK LTD is an dissolved private limited company with number 10632360. It was incorporated 7 years, 2 months, 23 days ago, on 22 February 2017 and it was dissolved 3 years, 7 months, 4 days ago, on 13 October 2020. The company address is 1-2 Charterhouse Mews, London, EC1M 6BB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roee Zeiler

Termination date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sharon Carmel

Appointment date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sharon Carmel

Change date: 2018-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roee Zeiler

Change date: 2018-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: 1-2 Charterhouse Mews London EC1M 6BB

Change date: 2018-02-20

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Tal Barnoach

Documents

View document PDF

Termination director company

Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roee Zeiler

Appointment date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lluis Pedragosa

Termination date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Carmel

Termination date: 2017-02-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&C DESIGN LTD

73 YORKTOWN ROAD,SANDHURST,GU47 9BS

Number:11665644
Status:ACTIVE
Category:Private Limited Company

DESTETIK LTD

5 THE MALL,LONDON,W5 2PJ

Number:08536020
Status:ACTIVE
Category:Private Limited Company

HELIOS AIRCRAFT INTERIORS LTD

70 STATION ROAD,GILLINGHAM,ME8 7PH

Number:09452860
Status:ACTIVE
Category:Private Limited Company

JAMROCK CONSULTANCY LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11196854
Status:ACTIVE
Category:Private Limited Company

KELVIN LIGHTING LIMITED

UNIT 3 121 GILES STREET,EDINBURGH,EH6 6BZ

Number:SC318006
Status:ACTIVE
Category:Private Limited Company

SIMPLY OXYGEN LIMITED

ASCOT LODGE,BAGSHOT,GU19 5HS

Number:10734883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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