Advanced company searchLink opens in new window

SMART BEAUTY EUROPE LTD

Company number 06860545

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2012 DS01 Application to strike the company off the register
17 Aug 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
25 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
24 Oct 2011 AD01 Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 24 October 2011
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Oct 2011 AD01 Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB on 5 October 2011
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2010 AP01 Appointment of Mr Aidan Thomas Rushby as a director
16 Dec 2010 TM01 Termination of appointment of Michael Rushby as a director
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
11 Aug 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
08 Apr 2009 288a Director appointed michael rushby
02 Apr 2009 288b Appointment Terminated Director barbara kahan
26 Mar 2009 NEWINC Incorporation