- Company Overview for BEDALE AND BEAUFORT LIMITED (10481051)
- Filing history for BEDALE AND BEAUFORT LIMITED (10481051)
- People for BEDALE AND BEAUFORT LIMITED (10481051)
- More for BEDALE AND BEAUFORT LIMITED (10481051)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
29 Jul 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
06 Jan 2020 | AD01 | Registered office address changed from 4 Paul Street London EC2A 4JH United Kingdom to 27B Throgmorton Street London EC2N 2AN on 6 January 2020 | |
08 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
07 Mar 2018 | PSC07 | Cessation of Alec Alston as a person with significant control on 7 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
01 Mar 2018 | TM01 | Termination of appointment of Alec Alston as a director on 1 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
16 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-16
|