PERSONALISE, ACCESSORISE & GLAMORISE LTD
Company number 05682984
- Company Overview for PERSONALISE, ACCESSORISE & GLAMORISE LTD (05682984)
- Filing history for PERSONALISE, ACCESSORISE & GLAMORISE LTD (05682984)
- People for PERSONALISE, ACCESSORISE & GLAMORISE LTD (05682984)
- More for PERSONALISE, ACCESSORISE & GLAMORISE LTD (05682984)
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) |
---|---|---|---|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
19 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2013 | TM02 | Termination of appointment of Gamal Bemath as a secretary | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from 20 Erskine Road Walthamstow London E17 6RY on 21 September 2012 | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Nazira Bemath on 12 February 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2009 | 363a | Return made up to 21/01/09; full list of members | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Jul 2008 | 363s | Return made up to 21/01/08; no change of members |