Advanced company searchLink opens in new window

BEAULILY LIMITED

Company number 07800021

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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