Advanced company searchLink opens in new window

HOME OF BEAUTY LIMITED

Company number 06828454

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2018 DS01 Application to strike the company off the register
24 Apr 2018 AD01 Registered office address changed from 1 Nightingale Way Higham Ferrers Rushden Northamptonshire NN10 8PR England to 100 st. James Road Northampton NN5 5LF on 24 April 2018
15 Mar 2018 TM02 Termination of appointment of Brian Dean as a secretary on 14 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 5 April 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
23 Feb 2017 TM01 Termination of appointment of Lorraine Dean as a director on 23 February 2017
23 Feb 2017 TM01 Termination of appointment of Brian Dean as a director on 23 February 2017
13 Dec 2016 AA Micro company accounts made up to 5 April 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000
24 Feb 2016 CH01 Director's details changed for Mrs Donna Louise Dean on 12 November 2015
24 Feb 2016 CH01 Director's details changed for Mr. Christopher James Dean on 12 November 2015
14 Dec 2015 AA Micro company accounts made up to 5 April 2015
01 Dec 2015 AD01 Registered office address changed from 54 Roman Way Higham Ferrers Northamptonshire NN10 8NS to 1 Nightingale Way Higham Ferrers Rushden Northamptonshire NN10 8PR on 1 December 2015
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
01 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
15 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
24 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 5 April 2011