THE BEAUCHAMP GALLERY LIMITED

175 Wokingham Road, Reading, RG6 1LT
StatusDISSOLVED
Company No.07006210
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 months, 14 days

SUMMARY

THE BEAUCHAMP GALLERY LIMITED is an dissolved private limited company with number 07006210. It was incorporated 14 years, 8 months, 18 days ago, on 02 September 2009 and it was dissolved 3 months, 14 days ago, on 06 February 2024. The company address is 175 Wokingham Road, Reading, RG6 1LT.



Company Fillings

Gazette dissolved compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Wendy Heaney

Change date: 2019-10-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Nigel Heaney

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Heaney

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Nigel Heaney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Wendy Heaney

Change date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Heaney

Change date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Mrs Wendy Heaney

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Heaney

Change date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Heaney

Change date: 2011-09-02

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-02

Officer name: Mr Nigel Heaney

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2011

Action Date: 13 May 2011

Category: Address

Type: AD01

Old address: C/O C/O Taxassist Accountants 30 Queens Road Reading Berkshire RG1 4AU United Kingdom

Change date: 2011-05-13

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-02

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3RD ROCK PRIVATE LIMITED

143 HEAGE ROAD,RIPLEY,DE5 3GG

Number:07120773
Status:ACTIVE
Category:Private Limited Company

AMBROSIA BAKE HOUSE LIMITED

WESTCROFT,REIGATE,RH2 9BS

Number:08006630
Status:ACTIVE
Category:Private Limited Company

D&U INVESTMENTS HOLDINGS LTD

28 HEREFORD ROAD,LONDON,W2 5AJ

Number:10643575
Status:ACTIVE
Category:Private Limited Company

ED WORLD LTD

BASEMENT 412,LONDON,W2 1ED

Number:11593408
Status:ACTIVE
Category:Private Limited Company

RIVERWOOD GLOBAL (UK) LIMITED

ROOM 161,LONDON,E14 9ND

Number:10891615
Status:ACTIVE
Category:Private Limited Company

THE LOPEZ CONSPIRACY, LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11808013
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