BEAU AMIS LTD

Register to unlock more data on OkredoRegister

BEAU AMIS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08146239

Incorporation date

17/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan WN6 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2012)
dot icon10/04/2025
Final Gazette dissolved following liquidation
dot icon30/01/2025
Removal of liquidator by court order
dot icon10/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2024
Statement of affairs
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Registered office address changed from 302 Cirencester Business Park 302 Cirencester Business Park Love Lane Cirencester Gloucestershire GL7 1XD United Kingdom to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 2024-08-14
dot icon14/08/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/06/2024
Registered office address changed from Unit 9 the Courtyard Unit 9 the Courtyard Montpellier Street Cheltenham Gloucestershire GL50 1SR to 302 Cirencester Business Park 302 Cirencester Business Park Love Lane Cirencester Gloucestershire GL7 1XD on 2024-06-20
dot icon20/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon20/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon02/06/2021
Resolutions
dot icon16/05/2021
Resolutions
dot icon11/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon09/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon16/10/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon08/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon16/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon14/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon13/08/2015
Director's details changed for Mrs Gemma Louise Kay on 2014-09-12
dot icon13/08/2015
Director's details changed for Miss Rebecca Louise Hannis on 2014-09-12
dot icon13/08/2015
Termination of appointment of Claire Louise Tucker as a secretary on 2015-04-10
dot icon13/08/2015
Registered office address changed from 9 the Courtyard Montpellier Street Cheltenham Gloucestershire GL50 1SR England to Unit 9 the Courtyard Unit 9 the Courtyard Montpellier Street Cheltenham Gloucestershire GL50 1SR on 2015-08-13
dot icon27/04/2015
Termination of appointment of Claire Louise Tucker as a director on 2015-03-27
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/03/2015
Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester Gloucestershire GL4 5UA to 9 the Courtyard Montpellier Street Cheltenham Gloucestershire GL50 1SR on 2015-03-12
dot icon23/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon16/07/2013
Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester Gloucestershire GL4 5UA England on 2013-07-16
dot icon16/07/2013
Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester GL4 5UA United Kingdom on 2013-07-16
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
18/08/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.44K
-
0.00
8.76K
-
2022
0
24.30K
-
0.00
7.37K
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gemma Louise Kay
Director
17/07/2012 - Present
2
Hannis, Rebecca Louise
Director
17/07/2012 - Present
2
Tucker, Claire Louise
Director
17/07/2012 - 27/03/2015
-
Tucker, Claire Louise
Secretary
17/07/2012 - 10/04/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAU AMIS LTD

BEAU AMIS LTD is an(a) Dissolved company incorporated on 17/07/2012 with the registered office located at C/O Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan WN6 9DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAU AMIS LTD?

toggle

BEAU AMIS LTD is currently Dissolved. It was registered on 17/07/2012 and dissolved on 10/04/2025.

Where is BEAU AMIS LTD located?

toggle

BEAU AMIS LTD is registered at C/O Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan WN6 9DW.

What does BEAU AMIS LTD do?

toggle

BEAU AMIS LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BEAU AMIS LTD?

toggle

The latest filing was on 10/04/2025: Final Gazette dissolved following liquidation.