BEAUFORT ANTIQUE MARKETS LIMITED

Devonshire House Devonshire House, London, EC1M 7AD
StatusDISSOLVED
Company No.04076848
CategoryPrivate Limited Company
Incorporated22 Sep 2000
Age23 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution21 Dec 2020
Years3 years, 6 months, 15 days

SUMMARY

BEAUFORT ANTIQUE MARKETS LIMITED is an dissolved private limited company with number 04076848. It was incorporated 23 years, 9 months, 13 days ago, on 22 September 2000 and it was dissolved 3 years, 6 months, 15 days ago, on 21 December 2020. The company address is Devonshire House Devonshire House, London, EC1M 7AD.



Company Fillings

Gazette dissolved liquidation

Date: 21 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 21 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

Old address: 25 Dover Street London W1S 4LX

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Jun 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Miscellaneous

Date: 09 Feb 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Singer

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 13 Stratford Place London W1C 1BD

Documents

View document PDF

Auditors resignation company

Date: 03 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Robinson

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Miscellaneous

Date: 18 Dec 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change sail address company with old address

Date: 07 Nov 2012

Category: Address

Type: AD02

Old address: 58-60 Berners Street London W1T 3JS

Documents

View document PDF

Move registers to sail company

Date: 07 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hobson

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Singer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Move registers to registered office company

Date: 06 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john de stefano / 26/06/2009

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john de stefano / 01/04/2008

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert james hobson

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/12/00--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 21/02/01 from: 58-60 berners street london W1T 3JS

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barstart LIMITED\certificate issued on 21/12/00

Documents

View document PDF

Incorporation company

Date: 22 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUFORT WRITING LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:04400742
Status:ACTIVE
Category:Private Limited Company

BRILLET LIMITED

18 KEELING HOUSE,LONDON,E2 6PG

Number:09510945
Status:ACTIVE
Category:Private Limited Company

E&M SOLUTIONS LTD

25 GRAHAM TERRACE,KILMARNOCK,KA3 5BB

Number:SC564465
Status:ACTIVE
Category:Private Limited Company

GENERAL MERCHANDISE INTERNATIONAL LIMITED

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:07128035
Status:ACTIVE
Category:Private Limited Company

NOW4COVER LIMITED

73-75 WEST STREET,GRAVESEND,DA11 0BS

Number:08431654
Status:ACTIVE
Category:Private Limited Company

PIXELATE LTD

84 LOWEDGES ROAD,SHEFFIELD,S8 7LB

Number:11401783
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