Advanced company searchLink opens in new window

BEAUTON VENTURES LTD

Company number 06532461

Filter by category

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2017 AP01 Notice of removal of a director
12 Jun 2017 TM01 Termination of appointment of Lindy Ravinia as a director on 11 March 2017
12 Jun 2017 TM02 Termination of appointment of Mary Jane Hoareau as a secretary on 11 March 2017
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
24 Mar 2016 CH03 Secretary's details changed for Ms Mary Jane Maria on 12 February 2016
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AD01 Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
14 Feb 2014 AP01 Appointment of Ms Lindy Ravinia as a director
14 Feb 2014 TM01 Termination of appointment of Elisana Labonte as a director
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011