- Company Overview for BEAUTY GURU LTD (05018763)
- Filing history for BEAUTY GURU LTD (05018763)
- People for BEAUTY GURU LTD (05018763)
- Insolvency for BEAUTY GURU LTD (05018763)
- More for BEAUTY GURU LTD (05018763)
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
|
|
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
|
|
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
|
|
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
|
|
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 |