-
BEACON HOSPITALITY LIMITED - Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH, United Kingdom
Company Information
- Company registration number
- 07302891
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Gateway House Highpoint Business Village
- Henwood
- Ashford
- TN24 8DH Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH UK
Management
- Managing Directors
- LEIGH, Robin Simon
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-02
- Dissolved on
- 2022-08-19
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- -
- Ellicit Restaurants Ltd
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ICHIBUNS BERKLEY STREET LIMITED
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2018-10-31
- Last Return Made Up To:
- 2012-07-02
- Annual Return
- Due Date: 2020-08-13
- Last Date: 2019-07-02
-
BEACON HOSPITALITY LIMITED Company Description
- BEACON HOSPITALITY LIMITED is a ltd registered in United Kingdom with the Company reg no 07302891. Its current trading status is "closed". It was registered 2010-07-02. It was previously called ICHIBUNS BERKLEY STREET LIMITED. It has declared SIC or NACE codes as "56101". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-02.It can be contacted at Gateway House Highpoint Business Village .
Get BEACON HOSPITALITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beacon Hospitality Limited - Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH, United Kingdom
Did you know? kompany provides original and official company documents for BEACON HOSPITALITY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-21) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-affairs (2020-08-14) - LIQ02
-
resolution (2020-08-14) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-08-14) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-17) - AD01
-
liquidation-disclaimer-notice (2020-08-14) - NDISC
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-01-04) - AA
-
termination-director-company-with-name-termination-date (2019-04-15) - TM01
-
resolution (2019-05-07) - RESOLUTIONS
-
memorandum-articles (2019-05-07) - MA
-
notification-of-a-person-with-significant-control (2019-04-15) - PSC02
-
resolution (2019-05-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-07-16) - CS01
-
accounts-with-accounts-type-micro-entity (2019-08-01) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2019-09-10) - PSC09
-
change-account-reference-date-company-previous-shortened (2019-05-13) - AA01
-
cessation-of-a-person-with-significant-control (2019-04-15) - PSC07
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-04) - AP01
-
confirmation-statement-with-updates (2018-08-23) - CS01
-
resolution (2018-03-11) - RESOLUTIONS
-
change-of-name-notice (2018-03-11) - CONNOT
-
cessation-of-a-person-with-significant-control (2018-01-04) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-04) - PSC02
-
termination-director-company-with-name-termination-date (2018-01-04) - TM01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-28) - AD01
-
accounts-with-accounts-type-small (2017-08-15) - AA
-
confirmation-statement-with-updates (2017-07-27) - CS01
-
notification-of-a-person-with-significant-control (2017-07-27) - PSC02
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-10-29) - SH01
-
accounts-with-accounts-type-small (2016-10-13) - AA
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
capital-allotment-shares (2016-03-02) - SH01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-04-07) - SH01
-
change-account-reference-date-company-previous-extended (2015-04-14) - AA01
-
capital-allotment-shares (2015-02-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-17) - AR01
-
second-filing-of-form-with-form-type (2014-06-04) - RP04
-
accounts-with-accounts-type-dormant (2014-05-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
accounts-with-accounts-type-dormant (2013-04-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
-
accounts-with-accounts-type-dormant (2012-07-17) - AA
-
gazette-notice-compulsary (2012-07-03) - GAZ1
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-09-29) - AP01
-
termination-director-company-with-name (2010-09-02) - TM01
-
incorporation-company (2010-07-02) - NEWINC