Advanced company searchLink opens in new window

NL BEAUTY LIMITED

Company number 04650646

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2018 DS01 Application to strike the company off the register
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
20 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
28 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014 CH01 Director's details changed for Nichola Louise Lynch on 13 May 2013
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
09 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
09 Mar 2013 AD01 Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR United Kingdom on 9 March 2013
27 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
03 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
18 May 2010 AA Total exemption full accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Nichola Louise Lynch on 1 October 2009
06 May 2009 AA Total exemption full accounts made up to 31 December 2008
12 Feb 2009 363a Return made up to 29/01/09; full list of members
10 Apr 2008 363a Return made up to 29/01/08; full list of members