BEYOND BUILDING INVESTMENT UK LIMITED

460 Goresbrook Road, Dagenham, RM9 4UX, England
StatusDISSOLVED
Company No.11578825
CategoryPrivate Limited Company
Incorporated20 Sep 2018
Age5 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 26 days

SUMMARY

BEYOND BUILDING INVESTMENT UK LIMITED is an dissolved private limited company with number 11578825. It was incorporated 5 years, 8 months, 28 days ago, on 20 September 2018 and it was dissolved 3 years, 2 months, 26 days ago, on 23 March 2021. The company address is 460 Goresbrook Road, Dagenham, RM9 4UX, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-26

Psc name: Mr Olanrewaju Howells

Documents

View document PDF

Change person director company with change date

Date: 27 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-26

Officer name: Mr Olanrewaju Howells

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-05

Officer name: Mr Ola Howells

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-05

Psc name: Mr Ola Howells

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Olanrewaju Howells

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mr Olanrewaju Howells

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-28

Psc name: Rosemary Howells

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-28

Officer name: Rosemary Howells

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunday Ogunyemi

Termination date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-28

Psc name: Sunday Ogunyemi

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sunday Ogunyemi

Termination date: 2020-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olusola Emmanuel Oketade

Termination date: 2019-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

Old address: 107 Langley Crescent Dagenham RM9 4RX United Kingdom

New address: 460 Goresbrook Road Dagenham RM9 4UX

Change date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 23 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-23

Officer name: Mr Olusola Emmanuel Oketade

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: 107 Langley Crescent Dagenham RM9 4RX

Change date: 2019-04-09

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

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olanrewaju Howells

Change date: 2018-10-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-02

Psc name: Mrs Rosemary Howells

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemary Howells

Change date: 2018-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olanrewaju Howells

Change date: 2018-10-02

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-24

Psc name: Mr Olanrewaju Howells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 71-75 Shelton Street London WC2H 9JQ England

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-24

Psc name: Mrs Rosemary Howells

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-24

Psc name: Mr Olanrewaju Howells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Old address: 107 Langley Crescent Dagenham RM9 4RX United Kingdom

Change date: 2018-09-24

Documents

View document PDF

Incorporation company

Date: 20 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATULS PROPERTIES PORTFOLIO LTD

STERLING ACCOUNTING SERVICES, BRIDGE HOUSE, 9-13,COVENTRY,CV6 4AD

Number:11695282
Status:ACTIVE
Category:Private Limited Company

DANIEL WOODMAN & CO. LIMITED

2A DOWNEND ROAD,BRISTOL,BS15 1RS

Number:04624829
Status:ACTIVE
Category:Private Limited Company

NEW POINT CANVEY ISLAND LTD

649 HIGH ROAD,LONDON,N17 8AA

Number:11404652
Status:ACTIVE
Category:Private Limited Company

OAKBRIDGE LETTINGS LTD

7 WILLOW COPPICE,PRESTON,PR2 1XW

Number:11448573
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIERE RELEASING LIMITED

3 COLVILLE PLACE,LONDON,W1T 2BH

Number:08678788
Status:ACTIVE
Category:Private Limited Company

THE CRABTREE BOATHOUSE LTD

61 STANLAKE ROAD,LONDON,W12 7HG

Number:03822584
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