Advanced company searchLink opens in new window

LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED

Company number 03739165

Filter by category

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
04 May 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 August 2016
12 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 AD02 Register inspection address has been changed from The Green House Nicholson Road Ryde Isle of Wight PO33 1BG England to D90 1 Thane Road West Nottingham NG90 1BS
23 Feb 2016 AP01 Appointment of Ms Rosemary Frances Counsell as a director on 22 February 2016
22 Feb 2016 TM01 Termination of appointment of Martin Derek Lloyd as a director on 22 February 2016
14 Dec 2015 AP01 Appointment of Mr Andrew Richard Thompson as a director on 9 December 2015
20 Oct 2015 TM01 Termination of appointment of Arnaud Maurice Jean Meysselle as a director on 24 September 2015
06 Oct 2015 AP03 Appointment of Mr Andrew Richard Thompson as a secretary on 2 October 2015
05 Oct 2015 TM02 Termination of appointment of David Charles Geoffrey Foster as a secretary on 2 October 2015
31 Jul 2015 AUD Auditor's resignation
27 Jul 2015 MISC Section 519 companies act 2006
22 Jul 2015 AP03 Appointment of Mr David Charles Geoffrey Foster as a secretary on 9 July 2015
22 Jul 2015 AP01 Appointment of Mr Martin Derek Lloyd as a director on 9 July 2015
22 Jul 2015 TM01 Termination of appointment of Stephan Charles Klein as a director on 9 July 2015
22 Jul 2015 TM01 Termination of appointment of Alastair Anthony Judge as a director on 9 July 2015
22 Jul 2015 AD01 Registered office address changed from Nunn Mills Road Northampton Northamptonshire NN1 5PA to The Green House Nicholson Road Ryde Isle of Wight PO33 1BD on 22 July 2015
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 Mar 2015 AD03 Register(s) moved to registered inspection location The Green House Nicholson Road Ryde Isle of Wight PO33 1BG
24 Mar 2015 AD02 Register inspection address has been changed to The Green House Nicholson Road Ryde Isle of Wight PO33 1BG