Advanced company searchLink opens in new window

BEAMLY LIMITED

Company number 07616777

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2020 AD01 Registered office address changed from Coty Eureka Science Park Bradfield Road Ashford TN25 4AQ England to 30 Finsbury Square London EC2A 1AG on 28 November 2020
02 Oct 2020 600 Appointment of a voluntary liquidator
02 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-21
02 Oct 2020 LIQ01 Declaration of solvency
30 Sep 2020 AD02 Register inspection address has been changed from Eureka Science Park Ashford Kent England to C/O Coty Services Uk Limited Eureka Park Ashford Kent TN25 4AQ
16 Sep 2020 AD01 Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to Coty Eureka Science Park Bradfield Road Ashford TN25 4AQ on 16 September 2020
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
03 Jun 2020 MR04 Satisfaction of charge 1 in full
03 Jun 2020 MR04 Satisfaction of charge 2 in full
22 May 2020 SH08 Change of share class name or designation
22 May 2020 SH20 Statement by Directors
22 May 2020 SH19 Statement of capital on 22 May 2020
  • GBP 0.170589
22 May 2020 CAP-SS Solvency Statement dated 13/05/20
22 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 13/05/2020
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2020 TM01 Termination of appointment of James Anthony Rhind as a director on 30 April 2020
03 Apr 2020 AA Full accounts made up to 30 June 2019
03 Mar 2020 TM01 Termination of appointment of Alex Rahin as a director on 14 February 2020
24 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
08 Mar 2019 AA Full accounts made up to 30 June 2018
25 Feb 2019 AP01 Appointment of Mr Alex Rahin as a director on 30 January 2019
12 Sep 2018 AP01 Appointment of Mr James Anthony Rhind as a director on 12 September 2018
12 Sep 2018 TM01 Termination of appointment of Simon David Miller as a director on 12 September 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates