- Company Overview for SMART BEAUTY UK LIMITED (04489078)
- Filing history for SMART BEAUTY UK LIMITED (04489078)
- People for SMART BEAUTY UK LIMITED (04489078)
- Charges for SMART BEAUTY UK LIMITED (04489078)
- More for SMART BEAUTY UK LIMITED (04489078)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2011 | AD01 | Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN United Kingdom on 12 September 2011 | |
17 Aug 2011 | AD01 | Registered office address changed from C/O Smart Beauty Uk Limited PO Box 45 Smart Beauty Uk Ltd Twyning Tewkesbury Gloucestershire GL20 6YY United Kingdom on 17 August 2011 | |
08 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AD01 | Registered office address changed from Curtis & Co One Imperial Square Cheltenham Gloucestershire GL50 1QB on 28 January 2011 | |
29 Jul 2010 | AR01 |
Annual return made up to 18 July 2010 with full list of shareholders
Statement of capital on 2010-07-29
|
|
29 Jul 2010 | CH01 | Director's details changed for Mr Michael David Matthews on 18 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mr Michael Rushby on 18 July 2010 | |
29 Jul 2010 | CH03 | Secretary's details changed for Mr Michael Rushby on 18 July 2010 | |
01 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
05 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
24 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2008 | 363a | Return made up to 18/07/08; full list of members | |
23 Jun 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
29 Aug 2007 | 363a | Return made up to 18/07/07; full list of members | |
28 Aug 2007 | 123 | Nc inc already adjusted 31/07/05 | |
28 Aug 2007 | 88(2)R | Ad 31/07/05--------- £ si 50000@1=50000 | |
07 Jul 2007 | 395 | Particulars of mortgage/charge |