- Company Overview for BEAULILY LIMITED (07800021)
- Filing history for BEAULILY LIMITED (07800021)
- People for BEAULILY LIMITED (07800021)
- More for BEAULILY LIMITED (07800021)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2017 | DS01 | Application to strike the company off the register | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
25 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
15 Feb 2014 | AD01 | Registered office address changed from 112 Chapel Street Salford M3 5DW England on 15 February 2014 | |
15 Feb 2014 | AD01 | Registered office address changed from St Andrews House 62 Bridge Street Manchester M3 3BW England on 15 February 2014 | |
13 Sep 2013 | TM01 | Termination of appointment of Andrew Bate as a director | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
13 Jan 2013 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
02 Nov 2012 | CH01 | Director's details changed for Mr Tash Khan on 2 November 2012 | |
23 Oct 2012 | AP01 | Appointment of Mr Tash Khan as a director | |
14 Oct 2011 | TM01 | Termination of appointment of Ian Roberts as a director | |
14 Oct 2011 | AP01 | Appointment of Mr Paul Johnson as a director |