- Company Overview for BEAUQUEST LIMITED (04935241)
- Filing history for BEAUQUEST LIMITED (04935241)
- People for BEAUQUEST LIMITED (04935241)
- Charges for BEAUQUEST LIMITED (04935241)
- Insolvency for BEAUQUEST LIMITED (04935241)
- More for BEAUQUEST LIMITED (04935241)
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) |
---|---|---|---|
10 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2023 | |
13 May 2022 | AD01 | Registered office address changed from Ockwells Manor Ockwells Road Maidenhead SL6 3AB England to Wentworth House 122 New Road Side Hosforth, Leeds West Yorkshire LS18 4QB on 13 May 2022 | |
13 May 2022 | LIQ02 | Statement of affairs | |
13 May 2022 | 600 | Appointment of a voluntary liquidator | |
13 May 2022 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
13 Jul 2021 | AA | Unaudited abridged accounts made up to 29 October 2020 | |
09 Apr 2021 | AA | Unaudited abridged accounts made up to 29 October 2019 | |
24 Feb 2021 | AD01 | Registered office address changed from Ockwells Ockwells Road Maidenhead SL6 3AB England to Ockwells Manor Ockwells Road Maidenhead SL6 3AB on 24 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from 22 Henrietta Street London WC2E 8nd to Ockwells Ockwells Road Maidenhead SL6 3AB on 18 February 2021 | |
16 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
20 Jul 2020 | MR04 | Satisfaction of charge 049352410007 in full | |
20 Jul 2020 | MR04 | Satisfaction of charge 5 in full | |
20 Jul 2020 | MR04 | Satisfaction of charge 6 in full | |
18 Nov 2019 | MR01 | Registration of charge 049352410007, created on 12 November 2019 | |
15 Oct 2019 | TM02 | Termination of appointment of Maxwell Scott as a secretary on 15 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
07 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 29 October 2018 | |
07 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/10/18 | |
07 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/10/18 | |
07 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/10/18 |