- Company Overview for BEAU VISAGE PROMO LTD (08395689)
- Filing history for BEAU VISAGE PROMO LTD (08395689)
- People for BEAU VISAGE PROMO LTD (08395689)
- More for BEAU VISAGE PROMO LTD (08395689)
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
|
|
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
|
|
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
|
|
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
|