Advanced company searchLink opens in new window

MARKWINS BEAUTY BRANDS INTERNATIONAL LIMITED

Company number 03922404

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)
03 Feb 2016 MR04 Satisfaction of charge 3 in full
03 Feb 2016 MR04 Satisfaction of charge 4 in full
03 Feb 2016 MR04 Satisfaction of charge 2 in full
03 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 25,000
22 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
29 Jul 2014 MR01 Registration of charge 039224040009, created on 18 July 2014
18 Jun 2014 MR01 Registration of charge 039224040008
11 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 25,000
17 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
25 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
17 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
08 Mar 2011 AP03 Appointment of Mr John Phillip Stephenson as a secretary
08 Mar 2011 CH01 Director's details changed for Lina Chen on 1 December 2010
08 Mar 2011 CH01 Director's details changed for Sung Tsei Chen on 1 December 2010
08 Mar 2011 TM02 Termination of appointment of Erwin Kist as a secretary
30 Sep 2010 AD01 Registered office address changed from Units D1 & D2 Antura Kingsland Business Park Bond Close Basingstoke Hampshire RG24 8PZ on 30 September 2010
12 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
03 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
23 Apr 2010 TM01 Termination of appointment of Klaus Neuberger as a director