- Company Overview for STRICTLY BEAUTIFUL.COM LIMITED (07179018)
- Filing history for STRICTLY BEAUTIFUL.COM LIMITED (07179018)
- People for STRICTLY BEAUTIFUL.COM LIMITED (07179018)
- Charges for STRICTLY BEAUTIFUL.COM LIMITED (07179018)
- More for STRICTLY BEAUTIFUL.COM LIMITED (07179018)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH01 | Director's details changed for Mr Roy Radbourne on 1 January 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Mr Roy Radbourne on 1 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mr David Kevin Cubbon on 1 March 2012 | |
05 Dec 2011 | AP01 | Appointment of Mr David Kevin Cubbon as a director | |
03 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
07 Jun 2010 | AD01 | Registered office address changed from 19 London End Beaconsfield Bucks HP9 2HN United Kingdom on 7 June 2010 | |
22 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2010 | NEWINC | Incorporation |