Advanced company searchLink opens in new window

BEAU AMORE LIMITED

Company number 09244778

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 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2017 PSC07 Cessation of Kristoffor Dane Ward as a person with significant control on 30 July 2017
26 Jan 2017 AD01 Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD England to 1812 London Road Hazel Grove Stockport SK7 4HH on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Kristoffor Dane Ward as a director on 1 January 2017
10 Oct 2016 CS01 Confirmation statement made on 29 July 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Jul 2016 AD01 Registered office address changed from Unit 16 Windmill Lane Industrial Estate Denton Manchester M34 3RB England to 58 Woodheys Drive Sale Cheshire M33 4JD on 15 July 2016
18 Nov 2015 AD01 Registered office address changed from 27 Alexandra House Warren Street Stockport Cheshire SK1 1UD to Unit 16 Windmill Lane Industrial Estate Denton Manchester M34 3RB on 18 November 2015
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
20 Apr 2015 AD01 Registered office address changed from 73a London Road Alderley Edge SK9 7DY England to 27 Alexandra House Warren Street Stockport Cheshire SK1 1UD on 20 April 2015
20 Apr 2015 AP01 Appointment of Mr Kristoffor Dane Ward as a director on 20 April 2015
20 Apr 2015 TM01 Termination of appointment of Kimberley Andrea Longden as a director on 20 April 2015
02 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-02
  • GBP 1