BEYOND BUILDING INVESTMENT UK LIMITED
Status | DISSOLVED |
Company No. | 11578825 |
Category | Private Limited Company |
Incorporated | 20 Sep 2018 |
Age | 5 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 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
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
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
Gazette filings brought up to date
Date: 06 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ATULS PROPERTIES PORTFOLIO LTD
STERLING ACCOUNTING SERVICES, BRIDGE HOUSE, 9-13,COVENTRY,CV6 4AD
Number: | 11695282 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A DOWNEND ROAD,BRISTOL,BS15 1RS
Number: | 04624829 |
Status: | ACTIVE |
Category: | Private Limited Company |
649 HIGH ROAD,LONDON,N17 8AA
Number: | 11404652 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WILLOW COPPICE,PRESTON,PR2 1XW
Number: | 11448573 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 COLVILLE PLACE,LONDON,W1T 2BH
Number: | 08678788 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 STANLAKE ROAD,LONDON,W12 7HG
Number: | 03822584 |
Status: | ACTIVE |
Category: | Private Limited Company |