- Company Overview for BEAUTY BOXES (UK) LTD (05832774)
- Filing history for BEAUTY BOXES (UK) LTD (05832774)
- People for BEAUTY BOXES (UK) LTD (05832774)
- Charges for BEAUTY BOXES (UK) LTD (05832774)
- Insolvency for BEAUTY BOXES (UK) LTD (05832774)
- More for BEAUTY BOXES (UK) LTD (05832774)
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) |
---|---|---|---|
08 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
03 Jun 2011 | AP01 | Appointment of Mrs Lesley Shaikh as a director | |
02 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
02 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2011 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
11 Jan 2011 | CH01 | Director's details changed for Gulam Mohammed Shaikh on 31 May 2010 | |
11 Jan 2011 | CH03 | Secretary's details changed for Steven Brown on 31 May 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Steven Brown on 31 May 2010 | |
13 Oct 2010 | CERTNM |
Company name changed carbolux (uk) LIMITED\certificate issued on 13/10/10
|
|
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
02 Feb 2010 | AD01 | Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 2 February 2010 | |
09 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
26 Mar 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
24 Sep 2008 | 363a | Return made up to 31/05/08; full list of members | |
24 Sep 2008 | AA | Accounts for a dormant company made up to 31 May 2007 | |
26 Aug 2008 | 288a | Director and secretary appointed steven brown | |
18 Aug 2008 | 288a | Director appointed gulam shaikh | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from 16 hanover square mayfair london W1S 1HT | |
18 Aug 2008 | 288b | Appointment terminated director and secretary hans wunschmann | |
18 Aug 2008 | 288b | Appointment terminated director anvar vafin | |
26 Jul 2007 | 363a | Return made up to 31/05/07; full list of members |