Advanced company searchLink opens in new window

BO2 BEAUTIFUL OFFICE TWO LIMITED

Company number 10036261

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)
14 Sep 2023 AD01 Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP United Kingdom to 22 York Buildings London WC2N 6JU on 14 September 2023
14 Sep 2023 LIQ02 Statement of affairs
14 Sep 2023 600 Appointment of a voluntary liquidator
14 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-30
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
06 Dec 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
05 Dec 2018 AA Accounts for a dormant company made up to 31 October 2017
05 Dec 2018 AA01 Current accounting period shortened from 31 March 2018 to 31 October 2017
03 Sep 2018 TM01 Termination of appointment of Dervilla Mary Mitchell as a director on 24 August 2018
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
04 Dec 2017 PSC04 Change of details for Mr Paul George Mitchell as a person with significant control on 30 November 2017
04 Dec 2017 PSC07 Cessation of Dervila Mitchell as a person with significant control on 30 November 2017
30 Nov 2017 AP01 Appointment of Ms Kinga Herrera as a director on 30 November 2017
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
02 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 100