- Company Overview for BEAU CHOIX PRODUCTS LTD (08067695)
- Filing history for BEAU CHOIX PRODUCTS LTD (08067695)
- People for BEAU CHOIX PRODUCTS LTD (08067695)
- More for BEAU CHOIX PRODUCTS LTD (08067695)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
11 Nov 2012 | CH01 | Director's details changed for Philomena Kathleen Bernadette Ward on 14 May 2012 | |
21 Aug 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
21 May 2012 | AP03 | Appointment of Miroslav Siba as a secretary | |
21 May 2012 | AP01 | Appointment of Philomena Kathleen Bernadette Ward as a director | |
14 May 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
14 May 2012 | NEWINC | Incorporation |