- Company Overview for BO2 BEAUTIFUL OFFICE TWO LIMITED (10036261)
- Filing history for BO2 BEAUTIFUL OFFICE TWO LIMITED (10036261)
- People for BO2 BEAUTIFUL OFFICE TWO LIMITED (10036261)
- Insolvency for BO2 BEAUTIFUL OFFICE TWO LIMITED (10036261)
- More for BO2 BEAUTIFUL OFFICE TWO LIMITED (10036261)
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) |
---|---|---|---|
02 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2023 | AD01 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP United Kingdom to 22 York Buildings London WC2N 6JU on 14 September 2023 | |
14 Sep 2023 | LIQ02 | Statement of affairs | |
14 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
06 Dec 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
05 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2018 to 31 October 2017 | |
03 Sep 2018 | TM01 | Termination of appointment of Dervilla Mary Mitchell as a director on 24 August 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
04 Dec 2017 | PSC04 | Change of details for Mr Paul George Mitchell as a person with significant control on 30 November 2017 | |
04 Dec 2017 | PSC07 | Cessation of Dervila Mitchell as a person with significant control on 30 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Ms Kinga Herrera as a director on 30 November 2017 | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates |