- Company Overview for BEAUMONT SHIPPING LTD (09303445)
- Filing history for BEAUMONT SHIPPING LTD (09303445)
- People for BEAUMONT SHIPPING LTD (09303445)
- More for BEAUMONT SHIPPING LTD (09303445)
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) |
---|---|---|---|
16 Dec 2024 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 85 Great Portland Street London W1W 7LT on 16 December 2024 | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2024 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from 16 Marsh Way Rainham RM13 8UH to 124 City Road London EC1V 2NX on 17 February 2023 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
03 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
07 Oct 2015 | TM01 | Termination of appointment of Stephen De Bruin as a director on 7 October 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Dennis Reginald Mortimer as a director on 7 October 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of Stephen De Bruin as a secretary on 1 October 2015 | |
10 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-10
|