- Company Overview for WILD ABOUT BEAUTY (SALES) LIMITED (07408559)
- Filing history for WILD ABOUT BEAUTY (SALES) LIMITED (07408559)
- People for WILD ABOUT BEAUTY (SALES) LIMITED (07408559)
- Insolvency for WILD ABOUT BEAUTY (SALES) LIMITED (07408559)
- More for WILD ABOUT BEAUTY (SALES) LIMITED (07408559)
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) |
---|---|---|---|
06 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
01 Aug 2012 | AD01 | Registered office address changed from C/O C/O Berry Kearsley Stockwell Ltd Sterling House 31/32 High Street Wellingborough Northamptonshire NN8 4HL England on 1 August 2012 | |
18 Nov 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
27 Sep 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 | |
27 Sep 2011 | AP01 | Appointment of Mrs Louise Elizabeth Redknapp as a director | |
23 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | SH08 | Change of share class name or designation | |
15 Sep 2011 | AP01 | Appointment of Mr Richard William Thompson as a director | |
15 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 8 September 2011
|
|
15 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 8 September 2011
|
|
12 Sep 2011 | AP01 | Appointment of Mr Anthony Richard Sharp as a director | |
12 Sep 2011 | AP01 | Appointment of Mrs Suzannah Clare Allard as a director | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2011 | AP01 | Appointment of Ms Kim Vanessa Jacob as a director | |
21 Jul 2011 | AP01 | Appointment of Mr Elio Domenico Buizza as a director | |
21 Jul 2011 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom on 21 July 2011 | |
30 Dec 2010 | TM01 | Termination of appointment of Dudley Miles as a director | |
30 Dec 2010 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary | |
15 Oct 2010 | NEWINC |
Incorporation
|