Advanced company searchLink opens in new window

CREATIVE BEAUTY BOURNEMOUTH LIMITED

Company number 07729839

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)