- Company Overview for LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED (03739165)
- Filing history for LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED (03739165)
- People for LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED (03739165)
- More for LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED (03739165)
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
|
|
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
|
|
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
|
|
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 |