-
BEEHIVE ART FUNDING LIMITED - Greenfield Recovery Limited, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
Company Information
- Company registration number
- 08142348
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Greenfield Recovery Limited
- 28-30 Blucher Street
- Birmingham
- B1 1QH Greenfield Recovery Limited, 28-30 Blucher Street, Birmingham, B1 1QH UK
Management
- Managing Directors
- GONZALEZ, Belen Serrano
- MAYO, John Charles
- TIPLIN, David Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-13
- Dissolved on
- 2024-04-17
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr John Charles Mayo
- Beehive Capital Llp
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- BEEHIVE INNOVATIONS LTD
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-07-27
- Last Date: 2017-07-13
-
BEEHIVE ART FUNDING LIMITED Company Description
- BEEHIVE ART FUNDING LIMITED is a ltd registered in United Kingdom with the Company reg no 08142348. Its current trading status is "closed". It was registered 2012-07-13. It was previously called BEEHIVE INNOVATIONS LTD. It has declared SIC or NACE codes as "82990". It has 3 directors It can be contacted at Greenfield Recovery Limited .
Get BEEHIVE ART FUNDING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beehive Art Funding Limited - Greenfield Recovery Limited, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
Did you know? kompany provides original and official company documents for BEEHIVE ART FUNDING 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 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-01-17) - LIQ14
-
gazette-dissolved-liquidation (2024-04-17) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-31) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-28) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-29) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-08-26) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-26) - LIQ10
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-20) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-12-06) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-12) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2019-07-09) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-09) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-12-06) - 600
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-04-27) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-04-27) - LIQ10
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-03-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-10) - AD01
-
confirmation-statement-with-no-updates (2017-07-26) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2017-12-12) - 600
-
liquidation-voluntary-statement-of-affairs (2017-12-12) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-15) - AD01
-
resolution (2017-12-12) - RESOLUTIONS
keyboard_arrow_right 2016
-
miscellaneous (2016-08-31) - MISC
-
confirmation-statement-with-updates (2016-07-27) - CS01
-
termination-director-company-with-name-termination-date (2016-05-04) - TM01
-
accounts-with-accounts-type-dormant (2016-02-09) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-25) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
change-person-director-company-with-change-date (2015-08-11) - CH01
-
change-person-director-company-with-change-date (2015-08-10) - CH01
-
capital-allotment-shares (2015-08-10) - SH01
-
appoint-person-director-company-with-name-date (2015-02-06) - AP01
-
accounts-with-accounts-type-dormant (2015-01-09) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-24) - AP01
-
certificate-change-of-name-company (2014-09-08) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
change-account-reference-date-company-previous-shortened (2013-07-23) - AA01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-13) - NEWINC