- Company Overview for GLITTERATI BEAUTY LIMITED (06076952)
- Filing history for GLITTERATI BEAUTY LIMITED (06076952)
- People for GLITTERATI BEAUTY LIMITED (06076952)
- More for GLITTERATI BEAUTY LIMITED (06076952)
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
|
|
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
|
|
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
|
|
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
|
|
07 Jun 2010 | CONNOT | Change of name notice |