BEETLEJUICE HOMES LIMITED

04331270
2A ASHFIELD PARADE SOUTHGATE LONDON UNITED KINGDOM N14 5EJ

Documents

Documents
Date Category Description Pages
16 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jul 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
12 Jun 2017 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
25 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 May 2017 resolution Resolution 1 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 officers Termination of appointment of secretary (Usha Ahuja) 1 Buy now
20 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
08 Mar 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Jul 2015 accounts Annual Accounts 3 Buy now
24 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2015 annual-return Annual Return 4 Buy now
10 Feb 2014 mortgage Registration of a charge 24 Buy now
03 Jan 2014 accounts Amended Accounts 4 Buy now
18 Dec 2013 accounts Amended Accounts 4 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Apr 2012 accounts Annual Accounts 4 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
14 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
06 May 2011 accounts Annual Accounts 4 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 4 Buy now
19 Mar 2010 capital Return of Allotment of shares 4 Buy now
17 Mar 2010 officers Termination of appointment of director (Usha Ahuja) 1 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for director (Kavita Ahuja) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Usha Ahuja) 2 Buy now
18 Jun 2009 accounts Annual Accounts 3 Buy now
13 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2009 annual-return Return made up to 29/11/08; full list of members 4 Buy now
03 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
01 Aug 2008 accounts Annual Accounts 3 Buy now
28 Jan 2008 annual-return Return made up to 29/11/07; full list of members 2 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: 138 shaftesbury avenue kenton harrow middlesex HA3 0RF 1 Buy now
22 Jan 2007 annual-return Return made up to 29/11/06; full list of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 3 Buy now
29 Aug 2006 annual-return Return made up to 29/11/05; full list of members 6 Buy now
16 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
27 Feb 2006 officers New director appointed 2 Buy now
27 Feb 2006 officers New director appointed 2 Buy now
27 Feb 2006 officers Director resigned 1 Buy now
01 Feb 2006 accounts Annual Accounts 3 Buy now
29 Apr 2005 annual-return Return made up to 29/11/04; full list of members 6 Buy now
22 Oct 2004 accounts Annual Accounts 3 Buy now
28 Nov 2003 annual-return Return made up to 29/11/03; full list of members 6 Buy now
28 Nov 2003 accounts Annual Accounts 3 Buy now
14 Jan 2003 capital Ad 29/11/01--------- £ si 1@1 2 Buy now
14 Jan 2003 annual-return Return made up to 29/11/02; full list of members 6 Buy now
09 Apr 2002 officers New secretary appointed 2 Buy now
09 Apr 2002 officers New director appointed 2 Buy now
09 Apr 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
09 Apr 2002 address Registered office changed on 09/04/02 from: the paddock 264 overndale road fishponds bristol BS16 1RG 1 Buy now
04 Dec 2001 officers Secretary resigned 1 Buy now
04 Dec 2001 officers Director resigned 1 Buy now
29 Nov 2001 incorporation Incorporation Company 10 Buy now