- Company Overview for BEAUTIFUL MARINE FLOORS LIMITED (08796584)
- Filing history for BEAUTIFUL MARINE FLOORS LIMITED (08796584)
- People for BEAUTIFUL MARINE FLOORS LIMITED (08796584)
- More for BEAUTIFUL MARINE FLOORS LIMITED (08796584)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
23 Nov 2022 | CH01 | Director's details changed for Mr Victor Leslie Aspey on 1 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Victor Leslie Aspey as a person with significant control on 1 November 2022 | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from Lyndum House 12 High Street Petersfield GU32 3JG England to Unit L43 Glenmore Business Park Portfield Chichester West Sussex PO19 7BJ on 12 January 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Mar 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 | |
26 Feb 2020 | AD01 | Registered office address changed from Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT United Kingdom to Lyndum House 12 High Street Petersfield GU32 3JG on 26 February 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Jul 2019 | AD01 | Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT on 24 July 2019 | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
27 Sep 2018 | PSC07 | Cessation of Vanessa Junginger as a person with significant control on 4 September 2018 |