Advanced company searchLink opens in new window

ROO BEAUTY LTD

Company number 05691522

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)
07 Nov 2008 288a Director appointed mrs elaine jacqueline nicholls
07 Nov 2008 288b Appointment terminated director ashley howard
16 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
15 May 2008 363a Return made up to 30/01/08; full list of members
15 May 2008 287 Registered office changed on 15/05/2008 from 9 the coppice, sutton-in-craven keighley west yorkshire BD20 8BT
15 May 2008 288c Director and secretary's change of particulars / kevin nicholls / 30/01/2008
12 Feb 2008 288a New secretary appointed;new director appointed
05 Feb 2008 288b Secretary resigned
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Jan 2008 MEM/ARTS Memorandum and Articles of Association
23 Jan 2008 CERTNM Company name changed scissor hire (uk) LIMITED\certificate issued on 23/01/08
11 Jan 2008 88(2)R Ad 11/01/08--------- £ si 99@1=99 £ ic 1/100
12 Feb 2007 363a Return made up to 30/01/07; full list of members
24 Nov 2006 288a New director appointed
09 Nov 2006 288a New secretary appointed
09 Nov 2006 288b Director resigned
09 Nov 2006 288b Director resigned
29 Aug 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
10 Apr 2006 CERTNM Company name changed scissors hire (uk) LIMITED\certificate issued on 10/04/06
30 Mar 2006 CERTNM Company name changed howard nicholls LIMITED\certificate issued on 30/03/06
30 Jan 2006 NEWINC Incorporation