Advanced company searchLink opens in new window

BEAU (1413) LTD

Company number SC028560

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)
27 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2013 TM01 Termination of appointment of Trevor Sands as a director
08 Mar 2013 TM01 Termination of appointment of Denise Robinson as a director
08 Mar 2013 TM02 Termination of appointment of Denise Robinson as a secretary
21 Feb 2013 CERTNM Company name changed cosalt offshore LTD\certificate issued on 21/02/13
  • CONNOT ‐
21 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-15
27 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Oct 2012 CERTNM Company name changed beau brummel LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
30 Apr 2012 AP01 Appointment of Mr Trevor Martin Sands as a director
30 Apr 2012 TM01 Termination of appointment of Dolores Douglas as a director
23 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 10,000
13 Dec 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
03 Oct 2011 AP01 Appointment of Ms Dolores Anne Douglas as a director
03 Oct 2011 AP01 Appointment of Mrs Denise Brenda Robinson as a director
03 Oct 2011 TM01 Termination of appointment of Neil Carrick as a director
01 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
23 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 1 November 2009
15 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
15 Apr 2010 CH03 Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010
29 Aug 2009 AA Accounts for a dormant company made up to 26 October 2008
13 May 2009 288b Appointment terminated secretary alan robson
13 May 2009 288a Secretary appointed mrs denise brenda robinson