Advanced company searchLink opens in new window

BEATTIE BAILEY LIMITED

Company number 09406453

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 January 2021
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Apr 2018 AD01 Registered office address changed from C/O Jemma Beattie Essington Priors Pains Hill Oxted Surrey RH8 0RF England to The Old House, 44 High Trees Road Reigate RH2 7EN on 25 April 2018
11 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
01 Nov 2017 PSC01 Notification of Claudia Rose Jackson-Bailey as a person with significant control on 1 October 2016
29 Oct 2017 CH01 Director's details changed for Mrs Jemma Natalie Beattie on 15 October 2017
29 Oct 2017 CH01 Director's details changed for Ms Claudia Rose Jackson-Bailey on 15 October 2017
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
24 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
20 Jul 2016 AD01 Registered office address changed from 37a Solon Road London SW2 5UU to C/O Jemma Beattie Essington Priors Pains Hill Oxted Surrey RH8 0RF on 20 July 2016
27 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
17 Feb 2015 AD01 Registered office address changed from C/O M C Grumbridge the Hogarth Group 1a Airedale Avenue London W4 2NW England to 37a Solon Road London SW2 5UU on 17 February 2015
17 Feb 2015 TM01 Termination of appointment of Malcolm Christopher Grumbridge as a director on 17 February 2015
17 Feb 2015 TM02 Termination of appointment of Malcolm Grumbridge as a secretary on 17 February 2015
17 Feb 2015 AP01 Appointment of Ms Claudia Rose Jackson-Bailey as a director on 17 February 2015