- Company Overview for CORNELIUS BEAUMONT LTD (07783256)
- Filing history for CORNELIUS BEAUMONT LTD (07783256)
- People for CORNELIUS BEAUMONT LTD (07783256)
- More for CORNELIUS BEAUMONT LTD (07783256)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
01 Sep 2017 | CH01 | Director's details changed for Mr Henry Sanders on 1 September 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from C/O Henry Sanders Hankerton Priory Hankerton Malmesbury Wiltshire SN16 9JZ to 51 Daver Court Chelsea Manor Street London SW3 3TS on 1 September 2017 | |
09 Jan 2017 | AA | Micro company accounts made up to 22 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
07 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 22 March 2015 | |
09 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH01 | Director's details changed for Mr. Henry Sanders on 19 February 2013 | |
08 Apr 2015 | AA | Micro company accounts made up to 22 March 2014 | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2014 | TM02 | Termination of appointment of William Terence Sanders as a secretary on 29 September 2014 | |
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-05-22
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2013 | AA | Accounts for a dormant company made up to 22 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
06 Jan 2012 | AA01 | Current accounting period extended from 30 September 2012 to 22 March 2013 | |
30 Dec 2011 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
30 Dec 2011 | AP03 | Appointment of Mr William Terence Sanders as a secretary | |
30 Dec 2011 | CH01 | Director's details changed for Mr. Henry Sanders on 30 December 2011 | |
22 Sep 2011 | NEWINC |
Incorporation
|