GBR PHOENIX BEARD RESIDENTIAL LIMITED

07723663
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
15 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
15 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Oct 2019 resolution Resolution 1 Buy now
06 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Jun 2019 officers Termination of appointment of director (Nicholas Peter Herward) 1 Buy now
24 Jun 2019 officers Appointment of director (Andrew Tucker) 2 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2018 officers Termination of appointment of director (John Jeremy Mark Ridley) 1 Buy now
18 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Aug 2018 officers Termination of appointment of secretary (Amilha Young) 1 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 14 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 officers Appointment of secretary (Amilha Young) 2 Buy now
31 Aug 2016 accounts Annual Accounts 15 Buy now
31 Aug 2016 auditors Auditors Resignation Company 1 Buy now
15 Aug 2016 officers Appointment of director (Mr John Jeremy Mark Ridley) 2 Buy now
15 Aug 2016 officers Appointment of director (Mr Timothy Sven Maynard) 2 Buy now
15 Aug 2016 officers Appointment of director (Mr Nicholas Peter Herward) 2 Buy now
15 Aug 2016 officers Appointment of secretary (Mrs Christine Lynn Cox) 2 Buy now
15 Aug 2016 officers Termination of appointment of director (Catherine Jane Gabriel) 1 Buy now
15 Aug 2016 officers Termination of appointment of director (Simon John Farrant) 1 Buy now
15 Aug 2016 officers Termination of appointment of director (Victoria Burgin) 1 Buy now
15 Aug 2016 officers Termination of appointment of director (Stephen Robin Clayton Benson) 1 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2016 officers Termination of appointment of director (Simon Stanley) 2 Buy now
04 Oct 2015 accounts Annual Accounts 8 Buy now
10 Aug 2015 annual-return Annual Return 7 Buy now
19 Nov 2014 officers Change of particulars for director (Ms Victoria Burgin) 2 Buy now
01 Oct 2014 accounts Annual Accounts 8 Buy now
11 Aug 2014 annual-return Annual Return 7 Buy now
16 Sep 2013 annual-return Annual Return 7 Buy now
20 Jun 2013 accounts Annual Accounts 7 Buy now
15 Nov 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Sep 2012 annual-return Annual Return 7 Buy now
19 Sep 2012 officers Change of particulars for director (Catherine Jane Gabriel) 2 Buy now
19 Sep 2012 officers Change of particulars for director (Victoria Burgin) 2 Buy now
19 Sep 2012 officers Change of particulars for director (Stephen Robin Clayton Benson) 2 Buy now
19 Sep 2012 officers Change of particulars for director (Simon John Farrant) 2 Buy now
19 Sep 2012 officers Change of particulars for director (Simon Stanley) 2 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2012 officers Appointment of director (Simon Stanley) 3 Buy now
02 Feb 2012 officers Appointment of director (Catherine Jane Gabriel) 3 Buy now
02 Feb 2012 officers Appointment of director (Stephen Robin Clayton Benson) 3 Buy now
02 Feb 2012 officers Appointment of director (Victoria Burgin) 3 Buy now
02 Feb 2012 resolution Resolution 3 Buy now
27 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
21 Dec 2011 officers Appointment of director (Simon John Farrant) 3 Buy now
20 Dec 2011 officers Termination of appointment of director (Oliver Brookshaw) 2 Buy now
20 Dec 2011 officers Termination of appointment of secretary (Shoosmiths Secretaries Limited) 2 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2011 incorporation Incorporation Company 37 Buy now