Advanced company searchLink opens in new window

BEAUFORT INTERNATIONAL ASSOCIATES PLC

Company number 03604683

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)
21 Mar 2024 600 Appointment of a voluntary liquidator
21 Mar 2024 LIQ10 Removal of liquidator by court order
20 Mar 2024 AD01 Registered office address changed from 114 Upper Richmond Road London SW15 2SH to 82 st. John Street London EC1M 4JN on 20 March 2024
27 Dec 2023 AD01 Registered office address changed from 72 Temple Chambers Temple Avenue London EC4Y 0HP to 114 Upper Richmond Road London SW15 2SH on 27 December 2023
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 30 October 2023
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 30 October 2022
16 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 30 October 2021
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 30 October 2020
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
10 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2019 600 Appointment of a voluntary liquidator
04 Dec 2018 AD01 Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 4 December 2018
29 Nov 2018 LIQ02 Statement of affairs
29 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-31
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
15 Mar 2018 TM01 Termination of appointment of Sachin Nithyanand Kamath as a director on 2 March 2018
15 Mar 2018 TM01 Termination of appointment of Siu Fun Hui as a director on 2 March 2018
15 Mar 2018 TM01 Termination of appointment of Sanjeev Verma as a director on 2 March 2018
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 157,808
31 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
27 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
29 Nov 2016 AD01 Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe London EC3A 8AA on 29 November 2016
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 157,020
03 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates