40 BEAK STREET CONSTRUCTION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-05-31 View Report
Gazette. Gazette notice voluntary. 2022-03-15 View Report
Dissolution. Dissolution application strike off company. 2022-03-07 View Report
Officers. Termination date: 2022-02-22. Officer name: Simon Henry Lyons. 2022-02-22 View Report
Officers. Officer name: Farid Alizadeh. Termination date: 2022-02-22. 2022-02-22 View Report
Officers. Officer name: Mr. Rakan Robert Mckinnon. Change date: 2021-11-26. 2021-12-01 View Report
Officers. Officer name: Mr. Faris Michael Mckinnon. Change date: 2021-11-26. 2021-12-01 View Report
Persons with significant control. Psc name: Mr. Rakan Mckinnon. Change date: 2021-11-26. 2021-12-01 View Report
Address. Change date: 2021-12-01. Old address: Unit 1, First Floor the Westworks, White City Place 195 Wood Street London W12 7FQ England. New address: 3rd Floor 54 Brooks Mews London W1K 4EF. 2021-12-01 View Report
Officers. Officer name: Mr Farid Alizadeh. Change date: 2021-11-26. 2021-12-01 View Report
Officers. Termination date: 2021-11-01. Officer name: Lu Simons. 2021-12-01 View Report
Confirmation statement. Statement with updates. 2021-11-06 View Report
Accounts. Accounts type micro entity. 2021-08-10 View Report
Accounts. Accounts type micro entity. 2020-11-24 View Report
Confirmation statement. Statement with updates. 2020-11-06 View Report
Confirmation statement. Statement with updates. 2019-11-07 View Report
Accounts. Accounts type micro entity. 2019-08-19 View Report
Persons with significant control. Change date: 2019-08-01. Psc name: Mr. Rakan Mckinnon. 2019-08-15 View Report
Officers. Change date: 2019-08-01. Officer name: Lu Simons. 2019-08-15 View Report
Officers. Change date: 2019-08-01. Officer name: Mr. Faris Michael Mckinnon. 2019-08-15 View Report
Officers. Officer name: Mr Rakan Mckinnon. Change date: 2019-08-01. 2019-08-15 View Report
Officers. Officer name: Mr Farid Alizadeh. Change date: 2019-08-01. 2019-08-15 View Report
Address. Change date: 2019-08-15. New address: Unit 1, First Floor the Westworks, White City Place 195 Wood Street London W12 7FQ. Old address: 1st Floor 20 Thayer Street London W1U 2DD United Kingdom. 2019-08-15 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Accounts. Accounts type micro entity. 2018-08-28 View Report
Officers. Officer name: Mr Rakan Mckinnon. Change date: 2017-11-27. 2017-12-30 View Report
Persons with significant control. Change date: 2017-11-27. Psc name: Mr. Rakan Mckinnon. 2017-12-30 View Report
Officers. Change date: 2017-11-27. Officer name: Mr Faris Michael Mckinnon. 2017-12-30 View Report
Officers. Change date: 2017-11-27. Officer name: Lu Simons. 2017-12-30 View Report
Officers. Change date: 2017-11-27. Officer name: Mr Farid Alizadeh. 2017-12-30 View Report
Address. Old address: 3rd Floor 47 Marylebone Lane London W1U 2NT. New address: 1st Floor 20 Thayer Street London W1U 2DD. Change date: 2017-12-22. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-11-10 View Report
Accounts. Accounts type dormant. 2017-08-25 View Report
Officers. Change date: 2017-05-19. Officer name: Mr Rakan Mckinnon. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2016-08-05 View Report
Officers. Change date: 2016-02-17. Officer name: Mr. Rakan Mckinnon. 2016-02-18 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Incorporation. Capital: GBP 100 2014-11-06 View Report