- Company Overview for EXCEL BEAUTY COSMETICS LTD (06871304)
- Filing history for EXCEL BEAUTY COSMETICS LTD (06871304)
- People for EXCEL BEAUTY COSMETICS LTD (06871304)
- Insolvency for EXCEL BEAUTY COSMETICS LTD (06871304)
- More for EXCEL BEAUTY COSMETICS LTD (06871304)
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) |
---|---|---|---|
26 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2024 | |
14 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2024 | LIQ10 | Removal of liquidator by court order | |
31 Jul 2024 | AD01 | Registered office address changed from C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 31 July 2024 | |
22 Aug 2023 | AD01 | Registered office address changed from 181a Verulam Road St. Albans AL3 4DR England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 August 2023 | |
22 Aug 2023 | LIQ02 | Statement of affairs | |
22 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
26 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 181a Verulam Road St. Albans AL3 4DR on 22 November 2021 | |
13 Oct 2021 | AP01 | Appointment of Mr Idan Zait as a director on 13 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
06 Apr 2019 | AD01 | Registered office address changed from 2 181a Verulam Road St. Albans AL3 4DR England to 83 Ducie Street Manchester M1 2JQ on 6 April 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Idan Zait as a director on 1 December 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Idan Zait as a secretary on 1 December 2018 | |
04 Dec 2018 | PSC07 | Cessation of Idan Zait as a person with significant control on 1 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
24 Jan 2018 | AD01 | Registered office address changed from 7 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT England to 2 181a Verulam Road St. Albans AL3 4DR on 24 January 2018 |