- Company Overview for BOXED BEAUTY LTD (07099443)
- Filing history for BOXED BEAUTY LTD (07099443)
- People for BOXED BEAUTY LTD (07099443)
- Insolvency for BOXED BEAUTY LTD (07099443)
- More for BOXED BEAUTY LTD (07099443)
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) |
---|---|---|---|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
23 Nov 2011 | AP01 | Appointment of Mr James Fenwick as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Danielle Fenwick as a director | |
15 Nov 2011 | TM02 | Termination of appointment of Paul Fenwick as a secretary | |
15 Nov 2011 | AP03 | Appointment of Ross Fenwick as a secretary | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | TM01 | Termination of appointment of Paul Fenwick as a director | |
23 Feb 2011 | AP03 | Appointment of Paul Fenwick as a secretary | |
23 Feb 2011 | AP01 | Appointment of Danielle Fenwick as a director | |
12 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Mr Paul Edward Fenwick on 9 December 2010 | |
12 Jan 2011 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 12 January 2011 | |
15 Jun 2010 | CERTNM |
Company name changed nyx cosmetics uk LTD\certificate issued on 15/06/10
|
|
15 Jun 2010 | CONNOT | Change of name notice | |
09 Dec 2009 | NEWINC |
Incorporation
|