- Company Overview for THE BEAUTY LOUNGE (NORTH EAST) LIMITED (06117950)
- Filing history for THE BEAUTY LOUNGE (NORTH EAST) LIMITED (06117950)
- People for THE BEAUTY LOUNGE (NORTH EAST) LIMITED (06117950)
- Insolvency for THE BEAUTY LOUNGE (NORTH EAST) LIMITED (06117950)
- More for THE BEAUTY LOUNGE (NORTH EAST) LIMITED (06117950)
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) |
---|---|---|---|
28 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2016 | COLIQ | Deferment of dissolution (voluntary) | |
28 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Jul 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | AD01 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS United Kingdom to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 73-73a Carr House Drive Newton Hall Durham County Durham DH1 5LT to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
24 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
28 Dec 2011 | AD01 | Registered office address changed from 9 Pipershaw, Hawthorne Park Washington Tyne and Wear NE37 1LF on 28 December 2011 | |
27 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Pauline Smith on 10 March 2010 | |
25 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 |