This company is commonly known as Beaumont Luxury Brands Limited. The company was founded 9 years ago and was given the registration number 09079759. The firm's registered office is in LONDON. You can find them at Allan House, 10 John Princes Street, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BEAUMONT LUXURY BRANDS LIMITED |
---|---|---|
Company Number | : | 09079759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 June 2014 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allan House, 10 John Princes Street, London, W1G 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Portman Square, Marylebone, London, W1H 6LA | Director | 10 August 2015 | Active |
40, Newbury Lane, Silsoe, Bedford, MK45 4ET | Director | 17 September 2015 | Active |
40, Newbury Lane, Silsoe, Bedford, United Kingdom, MK45 4ET | Director | 10 June 2014 | Active |
40, Newbury Lane, Silsoe, Bedford, MK45 4ET | Director | 04 July 2017 | Active |
Mr Paolo Zechini | ||
Notified on | : | 24 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | Italian |
Address | : | Allan House, 10 John Princes Street, London, W1G 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-31 | Resolution | Resolution. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Address | Change registered office address company with date old address new address. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.