Advanced company searchLink opens in new window

GLITTERATI BEAUTY LIMITED

Company number 06076952

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
29 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
16 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
13 Feb 2012 TM01 Termination of appointment of Stefanos Theofanous as a director
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
19 Jul 2011 TM02 Termination of appointment of Stefanos Theofanoui as a secretary
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AD01 Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 5 April 2011
05 Apr 2011 AP01 Appointment of Anna Theofanous as a director
05 Apr 2011 AP03 Appointment of Anna Theofanous as a secretary
07 Jun 2010 CERTNM Company name changed andrew james construction LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
07 Jun 2010 CONNOT Change of name notice