Advanced company searchLink opens in new window

BEAUMONT LUXURY BRANDS LIMITED

Company number 09079759

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
06 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2019 LIQ02 Statement of affairs
31 Dec 2019 600 Appointment of a voluntary liquidator
31 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-17
12 Dec 2019 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to Allan House 10 John Princes Street London W1G 0AH on 12 December 2019
09 Dec 2019 AD01 Registered office address changed from 2 Portman Square Marylebone London W1H 6LA to Allan House 10 John Princes Street London W1G 0JW on 9 December 2019
04 Sep 2019 AAMD Amended micro company accounts made up to 30 June 2019
03 Sep 2019 CH01 Director's details changed for Mr Paolo Zechini on 10 August 2015
03 Sep 2019 PSC04 Change of details for Mr Paolo Zechini as a person with significant control on 24 June 2017
28 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
23 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
14 May 2019 AA Total exemption full accounts made up to 30 June 2018
24 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
26 Feb 2018 AD01 Registered office address changed from 2 Portman Square London W1H 6LA England to 2 Portman Square Marylebone London W1H 6LA on 26 February 2018
26 Feb 2018 AD01 Registered office address changed from 40 Newbury Lane Silsoe Bedford Bedfordshire MK45 4ET to 2 Portman Square London W1H 6LA on 26 February 2018
06 Sep 2017 TM01 Termination of appointment of Suzanne Mark Turner as a director on 6 September 2017
05 Jul 2017 AP01 Appointment of Mrs Suzanne Mark Turner as a director on 4 July 2017
28 Jun 2017 PSC01 Notification of Paolo Zechini as a person with significant control on 24 June 2017
28 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates