Advanced company searchLink opens in new window

BEAU VISAGE PROMO LTD

Company number 08395689

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 15 February 2021
14 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
20 Mar 2019 AD01 Registered office address changed from 48 Queen Street Exeter EX4 3SR England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 March 2019
28 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
24 Sep 2018 AD01 Registered office address changed from Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to 48 Queen Street Exeter EX4 3SR on 24 September 2018
05 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
14 Aug 2017 AD01 Registered office address changed from 39 West Avenue Exeter EX4 4SD England to Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 14 August 2017
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
29 Feb 2016 AA Accounts for a dormant company made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
02 Oct 2015 AD01 Registered office address changed from 8 Barnfield Hill Exeter EX1 1SR to 39 West Avenue Exeter EX4 4SD on 2 October 2015
07 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
13 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Sep 2014 CERTNM Company name changed s j d civil engineering LTD\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
10 Sep 2014 AP01 Appointment of Mrs Karen Brock as a director on 10 September 2014
10 Sep 2014 TM01 Termination of appointment of Simon James Downey as a director on 10 September 2014
20 May 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1