- Company Overview for BEAUTY BY LIZ AT NO.25 LTD (05820041)
- Filing history for BEAUTY BY LIZ AT NO.25 LTD (05820041)
- People for BEAUTY BY LIZ AT NO.25 LTD (05820041)
- More for BEAUTY BY LIZ AT NO.25 LTD (05820041)
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 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2010 | AD01 | Registered office address changed from 20 Station Parade Cockfosters Road Cockfosters Herts EN4 0DW on 21 July 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 Jul 2009 | 363a | Return made up to 17/05/09; full list of members | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Sep 2008 | 363a | Return made up to 17/05/08; full list of members | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from 25 mill gate newark nottinghamshire NG24 4TR | |
27 Jul 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
21 Jul 2007 | 287 | Registered office changed on 21/07/07 from: the homestead, balderton lane coddington newark-on-trent NG24 2QD | |
13 Jul 2007 | 363a | Return made up to 17/05/07; full list of members | |
06 Jun 2006 | 88(2)R | Ad 17/05/06--------- £ si 8@1=8 £ ic 2/10 | |
06 Jun 2006 | 288a | New secretary appointed | |
06 Jun 2006 | 288a | New director appointed | |
19 May 2006 | 288b | Secretary resigned | |
19 May 2006 | 288b | Director resigned | |
17 May 2006 | NEWINC | Incorporation |