Advanced company searchLink opens in new window

BEAUMARK LIMITED

Company number 02749307

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
04 Jan 2018 MR04 Satisfaction of charge 3 in full
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Sep 2016 AD01 Registered office address changed from 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 9 September 2016
02 Aug 2016 AP01 Appointment of Mr Neil Garth Jones as a director on 1 July 2016
02 Aug 2016 TM01 Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
02 Aug 2016 AD01 Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016
14 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,373
14 Oct 2015 CH01 Director's details changed for Mrs Rebecca Adele Horne on 1 July 2015
14 Oct 2015 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Aug 2015 AP01 Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015
28 Jun 2015 AD01 Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015
28 Jun 2015 TM01 Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
22 Apr 2015 AP01 Appointment of Mrs Alison Jane Clarke as a director on 31 December 2014
26 Jan 2015 TM01 Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3,373