BO2 BEAUTIFUL OFFICE TWO LIMITED
Status | LIQUIDATION |
Company No. | 10036261 |
Category | Private Limited Company |
Incorporated | 02 Mar 2016 |
Age | 8 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BO2 BEAUTIFUL OFFICE TWO LIMITED is an liquidation private limited company with number 10036261. It was incorporated 8 years, 2 months, 19 days ago, on 02 March 2016. The company address is 22 York Buildings, London, WC2N 6JU.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
New address: 22 York Buildings London WC2N 6JU
Change date: 2023-09-14
Old address: Harwood House 43 Harwood Road London SW6 4QP United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Change account reference date company current extended
Date: 06 Dec 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company current shortened
Date: 05 Dec 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-10-31
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-24
Officer name: Dervilla Mary Mitchell
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Change to a person with significant control
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-30
Psc name: Mr Paul George Mitchell
Documents
Cessation of a person with significant control
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-30
Psc name: Dervila Mitchell
Documents
Appoint person director company with name date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-30
Officer name: Ms Kinga Herrera
Documents
Accounts with accounts type dormant
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Some Companies
355A BARKING ROAD,LONDON,E6 1LA
Number: | 10509620 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 CHURCH ROAD,LONDON,SE19 2UB
Number: | 09914392 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANDEVILLE HOUSE, 62,AMERSHAM,HP7 0HJ
Number: | 10429588 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BRAEMAR CLOSE,LEICESTER,LE4 7PL
Number: | 11311576 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NEW ROAD,WARE,SG12 7BS
Number: | 07544726 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ROMA CORTE,LONDON,SE13 7GR
Number: | 11655494 |
Status: | ACTIVE |
Category: | Private Limited Company |