Beal International Ltd was dissolved on 2021-01-19.
Beal International was a private limited company that was situated at 11716123: Companies House Default Address, Cardiff, CF14 8LH. This company (incorporated on 2018-12-06) was run by 1 director.
Director Aliaksandr T. who was appointed on 21 February 2019.
The company was categorised as "activities of head offices" (70100), "wholesale of chemical products" (46750).
According to the CH data, there was a name alteration on 2019-02-21 and their previous name was Alabisco International.
The latest confirmation statement was filed on 2019-02-21.
Beal International Ltd Address / Contact
Office Address
11716123: Companies House Default Address
Town
Cardiff
Post code
CF14 8LH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11716123
Date of Incorporation
Thu, 6th Dec 2018
Date of Dissolution
Tue, 19th Jan 2021
Industry
Activities of head offices
Industry
Wholesale of chemical products
End of financial Year
31st December
Company age
3 years old
Account next due date
Sun, 6th Dec 2020
Next confirmation statement due date
Fri, 6th Mar 2020
Last confirmation statement dated
Thu, 21st Feb 2019
Company staff
Aliaksandr T.
Position: Director
Appointed: 21 February 2019
Konstantin N.
Position: Director
Appointed: 06 December 2018
Resigned: 21 February 2019
People with significant control
Aliaksandr T.
Notified on
21 February 2019
Nature of control:
75,01-100% shares
Company previous names
Alabisco International
February 21, 2019
Company filings
Filing category
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
gazette
Free Download
(1 page)
TM01
Thu, 21st Feb 2019 - the day director's appointment was terminated
filed on: 21st, February 2019
officers
Free Download
(1 page)
PSC09
Withdrawal of a person with significant control statement Thu, 21st Feb 2019
filed on: 21st, February 2019
persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Thu, 21st Feb 2019
filed on: 21st, February 2019
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
CS01
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 21st, February 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Thu, 21st Feb 2019
filed on: 21st, February 2019
persons with significant control
Free Download
(2 pages)
AP01
On Thu, 21st Feb 2019 new director was appointed.
filed on: 21st, February 2019
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 6th, December 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.