Advanced company searchLink opens in new window

MORE BEAUTYNESS LTD.

Company number 07309545

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 CERTNM Company name changed beautystars europe LTD.\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
19 Nov 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
19 Sep 2014 AA Accounts for a dormant company made up to 31 July 2013
08 Jan 2014 CERTNM Company name changed eve cosmetic LTD.\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
19 Dec 2013 AA Accounts for a dormant company made up to 31 July 2012
16 Dec 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2013 CERTNM Company name changed neofitfirst LTD.\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
  • NM01 ‐ Change of name by resolution
05 Jul 2013 AP01 Appointment of Mr. Oliver Sudermann as a director
05 Jul 2013 TM01 Termination of appointment of Andreas Gutoehrlein as a director
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
31 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
17 May 2011 CERTNM Company name changed NEA158 management LTD.\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
12 May 2011 AP01 Appointment of Mr Andreas Gutoehrlein as a director
12 May 2011 TM01 Termination of appointment of Jochen Huels as a director
14 Jul 2010 AP01 Appointment of Mr Jochen Huels as a director
14 Jul 2010 TM01 Termination of appointment of Timotheus Kim as a director
09 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted