- Company Overview for BEAUFORT BOND LTD (13150067)
- Filing history for BEAUFORT BOND LTD (13150067)
- People for BEAUFORT BOND LTD (13150067)
- More for BEAUFORT BOND LTD (13150067)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2022 | DS01 | Application to strike the company off the register | |
26 Jan 2022 | AD01 | Registered office address changed from The Old Manor Churchmead Rogiet Caldicote Monmouthshire NP26 3UQ Wales to Studio 210 134-146 Curtain Road London EC2A 3AR on 26 January 2022 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
30 Mar 2021 | PSC04 | Change of details for Mr Paul Kingston as a person with significant control on 30 March 2021 | |
30 Mar 2021 | PSC01 | Notification of Simon Miles Walker as a person with significant control on 30 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Simon Miles Walker as a director on 30 March 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from The Old Manor Churchmead Rogiet Caldicote Monmouthshire NP26 3UQ Wales to The Old Manor Churchmead Rogiet Caldicote Monmouthshire NP26 3UQ on 15 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Manor Churchmead Rogiet Caldicote Monmouthshire NP26 3UQ on 15 February 2021 | |
21 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-21
|