Advanced company searchLink opens in new window

BEAULEY LIMITED

Company number 06754058

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)
07 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
15 May 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 30,600
06 Dec 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013
29 Jan 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013
10 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
26 Sep 2011 TM01 Termination of appointment of Ashok Soni as a director on 27 April 2011
29 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
20 Jul 2011 AA01 Previous accounting period shortened from 30 November 2010 to 30 September 2010
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 30,600
06 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Inc share cap 28/04/2011
12 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
12 Jan 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 January 2011
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 November 2010
  • GBP 100
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 November 2010
  • GBP 40
24 Nov 2010 TM01 Termination of appointment of David Sinanan as a director
24 Nov 2010 AP01 Appointment of Mr Rimal Patel as a director
24 Nov 2010 AP01 Appointment of Mr Ashok Soni as a director
24 Nov 2010 AP01 Appointment of Mr Divya Tanna as a director
14 Jul 2010 CH04 Secretary's details changed for Portland Registrars Limited on 14 July 2010
03 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010