- Company Overview for GORGEOUS BEAUTY LIMITED (06348423)
- Filing history for GORGEOUS BEAUTY LIMITED (06348423)
- People for GORGEOUS BEAUTY LIMITED (06348423)
- Charges for GORGEOUS BEAUTY LIMITED (06348423)
- More for GORGEOUS BEAUTY LIMITED (06348423)
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) |
---|---|---|---|
03 Dec 2020 | MR01 | Registration of charge 063484230003, created on 26 November 2020 | |
27 Nov 2020 | PSC02 | Notification of Gorgeous Retail Group Limited as a person with significant control on 13 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Mark David Frey as a person with significant control on 13 November 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 May 2019 | MR04 | Satisfaction of charge 2 in full | |
13 May 2019 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
28 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | AD02 | Register inspection address has been changed from Chiltern House 184 High Street Berkhamsted Herts HP4 3AP United Kingdom to 105a High Street Berkhamsted Hertfordshire HP4 2DG | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from Cress Farm Sharpes Lane Hemel Hempstead HP1 2RX on 3 February 2014 | |
02 Oct 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders |