BEAUCHAMP 1415 LIMITED

06495828
UHY HACKER YOUNG LLP QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
04 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jun 2019 insolvency Liquidation In Administration Progress Report 19 Buy now
04 Jun 2019 insolvency Liquidation In Administration Move To Dissolution 19 Buy now
22 Jan 2019 insolvency Liquidation In Administration Progress Report 17 Buy now
09 Jan 2019 insolvency Liquidation In Administration Removal Of Administrator From Office 15 Buy now
09 Jul 2018 insolvency Liquidation In Administration Progress Report 17 Buy now
22 Jun 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
28 Feb 2018 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 16 Buy now
28 Feb 2018 insolvency Liquidation In Administration Removal Of Administrator From Office 16 Buy now
08 Jan 2018 insolvency Liquidation In Administration Progress Report 26 Buy now
01 Aug 2017 insolvency Liquidation In Administration Progress Report 17 Buy now
27 Jun 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
26 May 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
23 Jan 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
31 Aug 2016 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
10 Aug 2016 insolvency Liquidation In Administration Proposals 37 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jun 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
06 Jun 2016 officers Termination of appointment of director (Alexander Georgallides) 1 Buy now
06 Jun 2016 officers Appointment of director (Mr Chico Lucky Luciano) 2 Buy now
03 May 2016 officers Appointment of director (Mr Alexander Georgallides) 2 Buy now
03 May 2016 officers Termination of appointment of director (Kalliopy Georgallides) 1 Buy now
19 Jun 2015 mortgage Registration of a charge 20 Buy now
16 Jun 2015 officers Appointment of director (Mrs Kalliopy Georgallides) 2 Buy now
16 Jun 2015 officers Termination of appointment of director (Zeljko Mislov) 1 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2015 officers Termination of appointment of director (Kalliopy Georgallides) 1 Buy now
26 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 officers Appointment of director (Mr Zeljko Mislov) 2 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2015 mortgage Registration of a charge 17 Buy now
10 Mar 2015 officers Termination of appointment of director (Zeljko Mislov) 1 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 officers Appointment of director (Mrs Kalliopy Georgallides) 2 Buy now
03 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 officers Termination of appointment of director (Kalliopy Georgallides) 1 Buy now
14 Nov 2014 officers Appointment of director (Mr Zeljko Mislov) 2 Buy now
13 Nov 2014 resolution Resolution 1 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
06 May 2014 accounts Annual Accounts 8 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
10 Jul 2013 annual-return Annual Return 3 Buy now
06 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
11 Jul 2012 annual-return Annual Return 3 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
04 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
18 Apr 2011 accounts Annual Accounts 8 Buy now
11 Apr 2011 annual-return Annual Return 3 Buy now
12 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2010 accounts Annual Accounts 6 Buy now
14 Jun 2010 officers Termination of appointment of director (Marcello Santese) 1 Buy now
14 Jun 2010 officers Appointment of director (Mrs Kalliopy Georgallides) 2 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2010 officers Termination of appointment of secretary (Alpha Omega Secretaries Limited) 1 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 officers Change of particulars for corporate secretary (Alpha Omega Secretaries Limited) 2 Buy now
19 Mar 2010 officers Termination of appointment of director (Massimiliano Della Torre E Tasso) 2 Buy now
19 Mar 2010 officers Termination of appointment of director (Kalliopy Georgallides) 2 Buy now
19 Mar 2010 officers Appointment of director (Marcello Santese) 3 Buy now
14 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
08 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
13 Feb 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
14 Mar 2008 officers Director appointed massimiliano della torre e tasso 1 Buy now
06 Mar 2008 accounts Curr sho from 28/02/2009 to 31/12/2008 1 Buy now
06 Mar 2008 officers Secretary appointed alpha omega secretaries LIMITED 2 Buy now
06 Mar 2008 officers Director appointed kalliopy georgallides 2 Buy now
11 Feb 2008 officers Secretary resigned 1 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
06 Feb 2008 incorporation Incorporation Company 16 Buy now