- Company Overview for BEAUTYMAX HAIR PRODUCTS CO., LTD (07789125)
- Filing history for BEAUTYMAX HAIR PRODUCTS CO., LTD (07789125)
- People for BEAUTYMAX HAIR PRODUCTS CO., LTD (07789125)
- More for BEAUTYMAX HAIR PRODUCTS CO., LTD (07789125)
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 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2016 | CH01 | Director's details changed for Ms Ying Yang on 3 October 2016 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 29 September 2016 | |
28 Sep 2016 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 23 September 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 28 September 2016 | |
28 Sep 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 23 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
27 Sep 2016 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 7 September 2016 | |
27 Sep 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 7 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 27 September 2016 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
05 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
28 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | TM02 | Termination of appointment of Lhy Investment Ltd as a secretary | |
11 Sep 2013 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
11 Sep 2013 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB United Kingdom on 11 September 2013 | |
01 May 2013 | AD01 | Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013 | |
13 Dec 2012 | AD01 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 13 December 2012 | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
11 Sep 2012 | AD01 | Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 11 September 2012 |