3544 Px
Utrecht
Netherlands
Registered Address | Kemp House, 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at €1 | Beyuna International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £74 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 September 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Lucas Ijsbrandij on 17 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Lucas Ijsbrandij on 17 March 2016 (2 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 October 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 October 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|