Advanced company searchLink opens in new window

BEAUTY UK COSMETICS LTD

Company number 07914938

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)
03 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
03 May 2016 2.35B Notice of move from Administration to Dissolution on 19 April 2016
26 Nov 2015 2.24B Administrator's progress report to 21 October 2015
22 Sep 2015 2.16B Statement of affairs with form 2.14B/2.15B
30 Jun 2015 F2.18 Notice of deemed approval of proposals
16 Jun 2015 2.17B Statement of administrator's proposal
06 May 2015 AD01 Registered office address changed from Unit C9 Embankment Business Park Off Vale Road Heaton Mersey Stockport SK4 3GL to C/O Mitchell Charlesworth Centurion House Deansgate Manchester M3 3WR on 6 May 2015
05 May 2015 2.12B Appointment of an administrator
22 Jan 2015 TM01 Termination of appointment of Stuart John Matthews as a director on 12 January 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
19 Jan 2015 TM01 Termination of appointment of Stuart John Matthews as a director on 12 January 2015
19 Jan 2015 TM02 Termination of appointment of Stuart John Matthews as a secretary on 12 January 2015
19 Jan 2015 TM01 Termination of appointment of Stuart John Matthews as a director on 12 January 2015
19 Jan 2015 TM02 Termination of appointment of Stuart John Matthews as a secretary on 12 January 2015
21 Nov 2014 MR01 Registration of charge 079149380006, created on 6 November 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
14 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
22 Jan 2013 CH03 Secretary's details changed for Mr Stuart John Matthews on 17 February 2012
22 Jan 2013 CH01 Director's details changed for Mr Michael Norman Pearson on 17 February 2012
22 Jan 2013 CH01 Director's details changed for Mr Thomas Richard Pearson on 17 February 2012
22 Jan 2013 CH01 Director's details changed for Mr Stuart John Matthews on 17 February 2012
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3