- Company Overview for CREATIVE BEAUTY BOURNEMOUTH LIMITED (07729839)
- Filing history for CREATIVE BEAUTY BOURNEMOUTH LIMITED (07729839)
- People for CREATIVE BEAUTY BOURNEMOUTH LIMITED (07729839)
- More for CREATIVE BEAUTY BOURNEMOUTH LIMITED (07729839)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | AA | Micro company accounts made up to 30 November 2014 | |
25 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2015 | DS01 | Application to strike the company off the register | |
19 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
21 Jul 2014 | AP01 | Appointment of Miss Jemeila Tourh as a director on 16 June 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Layla Puddepha as a director on 16 June 2014 | |
04 Jul 2014 | CERTNM |
Company name changed creative academy bournemouth LIMITED\certificate issued on 04/07/14
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 May 2014 | TM01 | Termination of appointment of Jemeila Tourh as a director | |
14 Nov 2013 | AP01 | Appointment of Mrs Layla Puddepha as a director | |
21 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Aug 2013 | CH01 | Director's details changed for Jemeila Tourh on 1 January 2013 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Apr 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 30 November 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
12 Dec 2012 | TM01 | Termination of appointment of Layla Puddepha as a director | |
14 Nov 2012 | AD01 | Registered office address changed from 150 Holdenhurst Road Bournemouth Dorset BH8 8AS United Kingdom on 14 November 2012 | |
13 Jan 2012 | AP01 | Appointment of Layla Puddepha as a director | |
22 Dec 2011 | AP01 | Appointment of Jemeila Tourh as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
04 Aug 2011 | NEWINC |
Incorporation
|