Advanced company searchLink opens in new window

EXCEL BEAUTY COSMETICS LTD

Company number 06871304

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-14
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