- Company Overview for BEAUTY IMPEX LIMITED (07701746)
- Filing history for BEAUTY IMPEX LIMITED (07701746)
- People for BEAUTY IMPEX LIMITED (07701746)
- Charges for BEAUTY IMPEX LIMITED (07701746)
- Insolvency for BEAUTY IMPEX LIMITED (07701746)
- More for BEAUTY IMPEX LIMITED (07701746)
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) |
---|---|---|---|
13 Dec 2024 | LIQ02 | Statement of affairs | |
28 Nov 2024 | AD01 | Registered office address changed from Beauty Impex Ltd Middle Section, Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF England to Office 8, North Wing, Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 28 November 2024 | |
28 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
19 Oct 2023 | AAMD | Amended micro company accounts made up to 31 July 2022 | |
27 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
20 Nov 2021 | AD01 | Registered office address changed from Unit 7 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ to Beauty Impex Ltd Middle Section, Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF on 20 November 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
14 Feb 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Khalid Rafique on 18 October 2019 | |
16 Oct 2019 | MR01 | Registration of charge 077017460005, created on 10 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
14 Oct 2019 | TM01 | Termination of appointment of Abdul Waheed Bhatti as a director on 14 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Abdul Waheed Bhatti as a director on 14 October 2019 | |
14 Oct 2019 | PSC07 | Cessation of Abdul Waheed Bhatti as a person with significant control on 14 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |