Advanced company searchLink opens in new window

CORNELIUS BEAUMONT LTD

Company number 07783256

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted