BEAUFORT

3rd Floor Watson House, 54 Baker Street, London, W1U 7BU
StatusDISSOLVED
Company No.05432115
Category
Incorporated21 Apr 2005
Age19 years, 20 days
JurisdictionEngland Wales
Dissolution21 Jul 2015
Years8 years, 9 months, 21 days

SUMMARY

BEAUFORT is an dissolved with number 05432115. It was incorporated 19 years, 20 days ago, on 21 April 2005 and it was dissolved 8 years, 9 months, 21 days ago, on 21 July 2015. The company address is 3rd Floor Watson House, 54 Baker Street, London, W1U 7BU.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jul 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Bradshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Allen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 28/04/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr andrew philip bradshaw

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hp secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 05/04/06

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLK TECHNOLOGIES LTD

73 DRIN ROAD,DROMARA,BT25 2LE

Number:NI659313
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH BUILDINGS (BATH) LIMITED

ANDREWS PROPERTY GROUP,BRISTOL,BS1 5UW

Number:01778590
Status:ACTIVE
Category:Private Limited Company

MESSRS J & K STEWART LLP

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SO304040
Status:ACTIVE
Category:Limited Liability Partnership

NAMECO (NO.809) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:04873343
Status:ACTIVE
Category:Private Limited Company

RACKINGSOLUTIONSUK LTD

UNIT 28 RIPLEY DRIVE,NORMANTON,WF6 1QT

Number:10462377
Status:ACTIVE
Category:Private Limited Company

SCOTTHALL LEEDS LIMITED

770 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:01491213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source