- Company Overview for LUXE BEAUTY COMPANY UK LIMITED (06733572)
- Filing history for LUXE BEAUTY COMPANY UK LIMITED (06733572)
- People for LUXE BEAUTY COMPANY UK LIMITED (06733572)
- More for LUXE BEAUTY COMPANY UK LIMITED (06733572)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2009 | AR01 |
Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-11-24
|
|
24 Nov 2009 | CH01 | Director's details changed for Mr Charles Cawthray on 24 November 2009 | |
30 Oct 2008 | 288c | Director's Change of Particulars / charles cawthray / 28/10/2008 / HouseName/Number was: westways, now: 22; Street was: park avenue, now: tree tops court; Region was: west yorkshire, now: ; Post Code was: LS28 2JJ, now: LS8 2AH; Country was: united kingdom, now: | |
30 Oct 2008 | 288c | Secretary's Change of Particulars / gillian cawthray / 28/10/2008 / HouseName/Number was: westways, now: 22; Street was: park avenue, now: tree tops court; Region was: west yorkshire, now: ; Post Code was: LS28 2JJ, now: LS8 2AH; Country was: united kingdom, now: | |
27 Oct 2008 | NEWINC | Incorporation |