- Company Overview for BEAUTIFUL ITALY LTD (07550741)
- Filing history for BEAUTIFUL ITALY LTD (07550741)
- People for BEAUTIFUL ITALY LTD (07550741)
- More for BEAUTIFUL ITALY LTD (07550741)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2017 | DS01 | Application to strike the company off the register | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Mrs Erika Carpin on 1 October 2015 | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
02 Feb 2015 | AD01 | Registered office address changed from C/O Cheapaccounting 25 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT to C/O Cheapaccounting Unit 9J1 Swanwick Marina, Swanwick Shore Southampton SO31 1ZL on 2 February 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Mrs Erika Carpin on 30 October 2012 | |
03 Mar 2013 | AD01 | Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 3 March 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 28 February 2013 | |
28 Feb 2013 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary | |
30 Jan 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 January 2013 | |
02 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
03 Mar 2011 | NEWINC | Incorporation |