- Company Overview for INDULGENCE BEAUTY AND NAILS LIMITED (04877454)
- Filing history for INDULGENCE BEAUTY AND NAILS LIMITED (04877454)
- People for INDULGENCE BEAUTY AND NAILS LIMITED (04877454)
- More for INDULGENCE BEAUTY AND NAILS LIMITED (04877454)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2017 | DS01 | Application to strike the company off the register | |
30 Aug 2017 | CH01 | Director's details changed for Sarah Jane Warn on 28 August 2017 | |
29 Aug 2017 | PSC04 | Change of details for Sarah Warn as a person with significant control on 28 August 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from The Courtyard Church Road Luckington Chippenham Wiltshire SN14 6PQ to 2 Newlands Green Kington Langley Chippenham Wiltshire SN15 5NZ on 29 August 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
08 Oct 2014 | CH03 | Secretary's details changed for Gillian Hill on 1 October 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 26 August 2014 with full list of shareholders | |
17 Jul 2014 | AD01 | Registered office address changed from 609 Delta Office Park Welton Road Swindon Wiltshire SN5 7XF England to The Courtyard Church Road Luckington Chippenham Wiltshire SN14 6PQ on 17 July 2014 | |
27 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | AD01 | Registered office address changed from the Grange the Street, Yatton Keynell Chippenham Wiltshire SN14 7BA on 14 December 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Sarah Jane Warn on 26 August 2010 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |