Total Documents | 281 |
---|
Total Pages | 1,441 |
---|
11 December 2020 | Termination of appointment of Sven Stakkestad as a director on 9 December 2020 |
---|---|
11 December 2020 | Appointment of Mr Eivind Kvilhaug as a director on 9 December 2020 |
20 October 2020 | Satisfaction of charge 036720970018 in full |
20 October 2020 | Satisfaction of charge 036720970017 in full |
20 October 2020 | Satisfaction of charge 036720970016 in full |
20 October 2020 | Satisfaction of charge 036720970015 in full |
20 October 2020 | Satisfaction of charge 036720970019 in full |
16 October 2020 | Registration of charge 036720970025, created on 7 October 2020 |
16 October 2020 | Registration of charge 036720970024, created on 12 October 2020 |
14 October 2020 | Registration of charge 036720970020, created on 7 October 2020 |
14 October 2020 | Registration of charge 036720970021, created on 12 October 2020 |
14 October 2020 | Registration of charge 036720970022, created on 12 October 2020 |
14 October 2020 | Registration of charge 036720970023, created on 12 October 2020 |
5 October 2020 | Resolutions
|
5 October 2020 | Memorandum and Articles of Association |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
24 September 2020 | Resolutions
|
24 September 2020 | Notice of Restriction on the Company's Articles |
23 September 2020 | Appointment of Mr Roger Wilman as a secretary on 20 September 2020 |
24 August 2020 | Director's details changed for Mr Roger Wilman on 17 February 2020 |
5 July 2020 | Registered office address changed from Wikborg Rein Cheapside House 108 Cheapside London EC2V 6HS England to 30 Cannon Street London EC4M 6XH on 5 July 2020 |
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 |
22 April 2019 | Confirmation statement made on 21 April 2019 with no updates |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 |
30 May 2018 | Confirmation statement made on 21 April 2018 with no updates |
2 February 2018 | Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH to Wikborg Rein Cheapside House 108 Cheapside London EC2V 6HS on 2 February 2018 |
21 November 2017 | Accounts for a dormant company made up to 31 December 2016 |
21 November 2017 | Accounts for a dormant company made up to 31 December 2016 |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates |
12 October 2016 | Satisfaction of charge 036720970014 in full |
12 October 2016 | Registration of charge 036720970018, created on 30 September 2016 |
12 October 2016 | Registration of charge 036720970018, created on 30 September 2016 |
12 October 2016 | Registration of charge 036720970019, created on 29 September 2016 |
12 October 2016 | Registration of charge 036720970017, created on 30 September 2016 |
12 October 2016 | Satisfaction of charge 036720970014 in full |
12 October 2016 | Registration of charge 036720970017, created on 30 September 2016 |
12 October 2016 | Registration of charge 036720970019, created on 29 September 2016 |
12 October 2016 | Satisfaction of charge 036720970013 in full |
12 October 2016 | Registration of charge 036720970016, created on 30 September 2016 |
12 October 2016 | Registration of charge 036720970015, created on 27 September 2016 |
12 October 2016 | Satisfaction of charge 036720970011 in full |
12 October 2016 | Registration of charge 036720970015, created on 27 September 2016 |
12 October 2016 | Satisfaction of charge 036720970012 in full |
12 October 2016 | Satisfaction of charge 036720970012 in full |
12 October 2016 | Satisfaction of charge 036720970011 in full |
12 October 2016 | Registration of charge 036720970016, created on 30 September 2016 |
12 October 2016 | Satisfaction of charge 036720970013 in full |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
9 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
6 January 2014 | Director's details changed for Mr Roger Wilman on 12 November 2013 |
6 January 2014 | Director's details changed for Mr Roger Wilman on 12 November 2013 |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
29 August 2013 | Satisfaction of charge 9 in full |
29 August 2013 | Satisfaction of charge 9 in full |
18 July 2013 | Satisfaction of charge 7 in full |
18 July 2013 | Satisfaction of charge 3 in full |
18 July 2013 | Satisfaction of charge 4 in full |
18 July 2013 | Satisfaction of charge 6 in full |
18 July 2013 | Satisfaction of charge 10 in full |
18 July 2013 | Satisfaction of charge 2 in full |
18 July 2013 | Satisfaction of charge 7 in full |
18 July 2013 | Satisfaction of charge 4 in full |
18 July 2013 | Satisfaction of charge 5 in full |
18 July 2013 | Satisfaction of charge 8 in full |
18 July 2013 | Satisfaction of charge 3 in full |
18 July 2013 | Satisfaction of charge 2 in full |
18 July 2013 | Satisfaction of charge 5 in full |
18 July 2013 | Satisfaction of charge 10 in full |
18 July 2013 | Satisfaction of charge 8 in full |
18 July 2013 | Satisfaction of charge 6 in full |
16 July 2013 | Registration of charge 036720970013 |
16 July 2013 | Registration of charge 036720970014 |
16 July 2013 | Registration of charge 036720970014 |
16 July 2013 | Registration of charge 036720970013 |
11 July 2013 | Registration of charge 036720970012 |
11 July 2013 | Registration of charge 036720970012 |
11 July 2013 | Registration of charge 036720970011 |
11 July 2013 | Registration of charge 036720970011 |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders |
30 May 2013 | Director's details changed for Mr Roger Wilman on 29 November 2012 |
30 May 2013 | Director's details changed for Mr Roger Wilman on 29 November 2012 |
29 May 2013 | Director's details changed for Mr Roger Wilman on 29 November 2012 |
29 May 2013 | Director's details changed for Mr Roger Wilman on 29 November 2012 |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
29 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders |
29 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
11 May 2011 | Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 11 May 2011 |
11 May 2011 | Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 11 May 2011 |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders |
22 April 2010 | Director's details changed for Graham Alexander Dale on 21 April 2010 |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders |
22 April 2010 | Director's details changed for Graham Alexander Dale on 21 April 2010 |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 |
22 April 2009 | Registered office changed on 22/04/2009 from one st paul's churchyard london EC4M 8SH |
22 April 2009 | Location of debenture register |
22 April 2009 | Location of register of members |
22 April 2009 | Return made up to 21/04/09; full list of members |
22 April 2009 | Location of register of members |
22 April 2009 | Location of debenture register |
22 April 2009 | Return made up to 21/04/09; full list of members |
22 April 2009 | Registered office changed on 22/04/2009 from one st paul's churchyard london EC4M 8SH |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
30 April 2008 | Return made up to 21/04/08; full list of members |
30 April 2008 | Return made up to 21/04/08; full list of members |
21 August 2007 | Return made up to 21/04/07; full list of members |
21 August 2007 | Return made up to 21/04/07; full list of members |
23 April 2007 | Full accounts made up to 30 June 2006 |
23 April 2007 | Full accounts made up to 30 June 2006 |
19 January 2007 | Secretary resigned |
19 January 2007 | Secretary resigned |
9 January 2007 | New director appointed |
9 January 2007 | Director resigned |
9 January 2007 | New director appointed |
9 January 2007 | Director resigned |
9 January 2007 | Director resigned |
9 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 |
9 January 2007 | Director resigned |
9 January 2007 | Director resigned |
9 January 2007 | Director resigned |
9 January 2007 | Registered office changed on 09/01/07 from: 5TH floor 40 queen street london EC4R 1DD |
9 January 2007 | New director appointed |
9 January 2007 | New director appointed |
9 January 2007 | Director resigned |
9 January 2007 | New director appointed |
9 January 2007 | Director resigned |
9 January 2007 | New director appointed |
9 January 2007 | Registered office changed on 09/01/07 from: 5TH floor 40 queen street london EC4R 1DD |
9 January 2007 | Director resigned |
9 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 |
9 January 2007 | Director resigned |
23 June 2006 | Director's particulars changed |
23 June 2006 | Director's particulars changed |
6 June 2006 | Director's particulars changed |
6 June 2006 | Director's particulars changed |
1 June 2006 | Director's particulars changed |
1 June 2006 | Director's particulars changed |
20 April 2006 | Return made up to 21/04/06; full list of members |
20 April 2006 | Return made up to 21/04/06; full list of members |
24 March 2006 | Director's particulars changed |
24 March 2006 | Director's particulars changed |
21 March 2006 | Director's particulars changed |
21 March 2006 | Director's particulars changed |
21 March 2006 | Director's particulars changed |
21 March 2006 | Director's particulars changed |
4 November 2005 | Full accounts made up to 30 June 2005 |
4 November 2005 | Full accounts made up to 30 June 2005 |
1 August 2005 | New director appointed |
1 August 2005 | New director appointed |
28 April 2005 | Return made up to 21/04/05; full list of members |
28 April 2005 | Return made up to 21/04/05; full list of members |
4 April 2005 | Full accounts made up to 30 June 2004 |
4 April 2005 | Full accounts made up to 30 June 2004 |
18 February 2005 | Director resigned |
18 February 2005 | Director resigned |
31 January 2005 | Particulars of mortgage/charge |
31 January 2005 | Particulars of mortgage/charge |
31 January 2005 | Particulars of mortgage/charge |
31 January 2005 | Particulars of mortgage/charge |
1 September 2004 | New director appointed |
1 September 2004 | New director appointed |
2 July 2004 | Secretary resigned |
2 July 2004 | Secretary resigned |
1 July 2004 | New secretary appointed |
1 July 2004 | New secretary appointed |
29 April 2004 | Return made up to 21/04/04; full list of members |
29 April 2004 | Return made up to 21/04/04; full list of members |
15 March 2004 | Secretary resigned |
15 March 2004 | Secretary resigned |
23 February 2004 | Secretary resigned |
23 February 2004 | Secretary resigned |
20 February 2004 | New secretary appointed |
20 February 2004 | New secretary appointed |
14 January 2004 | Full accounts made up to 30 June 2003 |
14 January 2004 | Full accounts made up to 30 June 2003 |
9 January 2004 | Particulars of mortgage/charge |
9 January 2004 | Particulars of mortgage/charge |
8 January 2004 | Particulars of mortgage/charge |
8 January 2004 | Particulars of mortgage/charge |
13 May 2003 | Return made up to 21/04/03; full list of members
|
13 May 2003 | Return made up to 21/04/03; full list of members
|
2 December 2002 | Full accounts made up to 30 June 2002 |
2 December 2002 | Full accounts made up to 30 June 2002 |
14 July 2002 | New director appointed |
14 July 2002 | New director appointed |
23 April 2002 | Return made up to 21/04/02; full list of members
|
23 April 2002 | Return made up to 21/04/02; full list of members
|
28 November 2001 | Full accounts made up to 30 June 2001 |
28 November 2001 | Full accounts made up to 30 June 2001 |
12 October 2001 | Director's particulars changed |
12 October 2001 | Director's particulars changed |
13 September 2001 | New director appointed |
13 September 2001 | New director appointed |
15 June 2001 | Secretary resigned |
15 June 2001 | New secretary appointed |
15 June 2001 | Secretary resigned |
15 June 2001 | New secretary appointed |
2 May 2001 | Full accounts made up to 30 June 2000 |
2 May 2001 | Full accounts made up to 30 June 2000 |
27 April 2001 | Return made up to 21/04/01; full list of members |
27 April 2001 | Return made up to 21/04/01; full list of members |
13 June 2000 | Secretary's particulars changed;director's particulars changed |
13 June 2000 | Secretary's particulars changed;director's particulars changed |
9 May 2000 | Return made up to 23/11/99; full list of members; amend |
9 May 2000 | Return made up to 23/11/99; full list of members; amend |
8 May 2000 | Return made up to 21/04/00; full list of members |
8 May 2000 | Return made up to 21/04/00; full list of members |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
5 April 2000 | Location of register of members |
5 April 2000 | Location of register of members |
18 January 2000 | Full accounts made up to 30 June 1999 |
18 January 2000 | Full accounts made up to 30 June 1999 |
30 November 1999 | Return made up to 23/11/99; full list of members |
30 November 1999 | Return made up to 23/11/99; full list of members |
19 November 1999 | Particulars of mortgage/charge |
19 November 1999 | Particulars of mortgage/charge |
19 November 1999 | Particulars of mortgage/charge |
19 November 1999 | Particulars of mortgage/charge |
4 November 1999 | Particulars of mortgage/charge |
4 November 1999 | Particulars of mortgage/charge |
20 July 1999 | Secretary resigned |
20 July 1999 | Secretary resigned |
2 March 1999 | Particulars of mortgage/charge |
2 March 1999 | Particulars of mortgage/charge |
2 March 1999 | Particulars of mortgage/charge |
2 March 1999 | Particulars of mortgage/charge |
9 February 1999 | Resolutions
|
9 February 1999 | Memorandum and Articles of Association |
9 February 1999 | Memorandum and Articles of Association |
9 February 1999 | Resolutions
|
5 February 1999 | Company name changed betadrift LIMITED\certificate issued on 08/02/99 |
5 February 1999 | Company name changed betadrift LIMITED\certificate issued on 08/02/99 |
28 January 1999 | Registered office changed on 28/01/99 from: 200 aldersgate street london EC1A 4JJ |
28 January 1999 | Secretary resigned |
28 January 1999 | Director resigned |
28 January 1999 | New secretary appointed |
28 January 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 |
28 January 1999 | Director resigned |
28 January 1999 | Director resigned |
28 January 1999 | New secretary appointed |
28 January 1999 | Secretary resigned |
28 January 1999 | New director appointed |
28 January 1999 | Director resigned |
28 January 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 |
28 January 1999 | New director appointed |
28 January 1999 | New secretary appointed |
28 January 1999 | Registered office changed on 28/01/99 from: 200 aldersgate street london EC1A 4JJ |
28 January 1999 | New director appointed |
28 January 1999 | New secretary appointed |
28 January 1999 | New director appointed |
23 November 1998 | Incorporation |
23 November 1998 | Incorporation |