- Company Overview for BEAUTY UK COSMETICS LTD (07914938)
- Filing history for BEAUTY UK COSMETICS LTD (07914938)
- People for BEAUTY UK COSMETICS LTD (07914938)
- Charges for BEAUTY UK COSMETICS LTD (07914938)
- Insolvency for BEAUTY UK COSMETICS LTD (07914938)
- More for BEAUTY UK COSMETICS LTD (07914938)
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
|
|
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
|
|
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 |