Advanced company searchLink opens in new window

BEAUTY GURU LTD

Company number 05018763

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)
02 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2018 AD01 Registered office address changed from 163 Welcomes Road Kenley CR8 5HB England to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 9 February 2018
06 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Feb 2018 600 Appointment of a voluntary liquidator
06 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-25
06 Feb 2018 LIQ02 Statement of affairs
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Oct 2016 AD01 Registered office address changed from 127 Blackbrook Lane Bickley Kent BR1 2HL to 163 Welcomes Road Kenley CR8 5HB on 24 October 2016
07 Jun 2016 CH01 Director's details changed for Dr Thi Kimloan Magnald on 3 May 2016
03 Jun 2016 AP01 Appointment of Dr Thi Kimloan Magnald as a director on 3 May 2016
03 Jun 2016 TM01 Termination of appointment of Jennifer Anne Whyte as a director on 3 May 2016
02 Jun 2016 TM01 Termination of appointment of Alan David Whyte as a director on 3 May 2016
02 Jun 2016 TM02 Termination of appointment of Jennifer Anne Whyte as a secretary on 3 May 2016
15 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Apr 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders