Advanced company searchLink opens in new window

BEAUTY IMPEX LIMITED

Company number 07701746

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-21
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