Advanced company searchLink opens in new window

THE NAIL BEAUTIQUE STANDISH LIMITED

Company number 05997663

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 4
01 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Feb 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
13 Nov 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Mar 2009 363a Return made up to 14/11/08; full list of members
05 Dec 2008 288a Director appointed fiona jane heaton
05 Dec 2008 288b Appointment Terminated Director alexandra robinson
05 Dec 2008 288b Appointment Terminated Secretary shirley rigby
04 Dec 2008 88(2) Ad 24/11/08 gbp si 2@1=2 gbp ic 2/4
04 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
04 Feb 2008 363s Return made up to 14/11/07; full list of members
28 Oct 2007 287 Registered office changed on 28/10/07 from: 24 upper dicconson street wigan WN1 2AG
18 Jul 2007 288a New secretary appointed
13 Jul 2007 288b Secretary resigned
13 Jul 2007 288b Director resigned
14 Nov 2006 NEWINC Incorporation