- Company Overview for BEAUDENE LTD (08762367)
- Filing history for BEAUDENE LTD (08762367)
- People for BEAUDENE LTD (08762367)
- More for BEAUDENE LTD (08762367)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
16 Apr 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
12 Apr 2019 | PSC01 | Notification of Eoin Mcguiness as a person with significant control on 1 March 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Eoin Mcguiness as a director on 1 March 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of James Kamonlas Denny Fairchilde as a director on 1 March 2019 | |
12 Apr 2019 | PSC07 | Cessation of James Kamonlas Denny Fairchilde as a person with significant control on 1 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
18 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 March 2019 | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
21 Mar 2018 | PSC01 | Notification of James Kamonlas Denny Fairchilde as a person with significant control on 2 February 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
22 Feb 2017 | AP01 | Appointment of Mr James Kamonlas Denny Fairchilde as a director on 1 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Paul Philip Hamilton as a director on 1 February 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from PO Box 4385 08762367: Companies House Default Address Cardiff CF14 8LH to 33 Cathedral Road Cardiff CF11 9HB on 16 February 2017 | |
06 Dec 2016 | RP05 | Registered office address changed to PO Box 4385, 08762367: Companies House Default Address, Cardiff, CF14 8LH on 6 December 2016 | |
11 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off |