- Company Overview for BEAUTY AND SKIN LTD (07954915)
- Filing history for BEAUTY AND SKIN LTD (07954915)
- People for BEAUTY AND SKIN LTD (07954915)
- Insolvency for BEAUTY AND SKIN LTD (07954915)
- More for BEAUTY AND SKIN LTD (07954915)
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) |
---|---|---|---|
26 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2022 | WU15 | Notice of final account prior to dissolution | |
02 Jun 2021 | WU07 | Progress report in a winding up by the court | |
05 Feb 2021 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 5 February 2021 | |
29 Apr 2020 | AD01 | Registered office address changed from 30 Maple Drive Chelmsford Essex CM2 9HR to 88 Wood Street London EC2V 7QF on 29 April 2020 | |
22 Apr 2020 | WU04 | Appointment of a liquidator | |
22 Apr 2020 | COCOMP | Order of court to wind up | |
17 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2015 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2013 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2014 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2016 | |
26 Sep 2019 | AD01 | Registered office address changed from 214a Wantz Road Maldon Essex CM9 5DG England to 30 Maple Drive Chelmsford Essex CM2 9HR on 26 September 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Emmanouuil Roukounakis as a director on 6 September 2019 | |
03 Jun 2019 | AC92 | Restoration by order of the court | |
07 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2013 | TM01 | Termination of appointment of Emmanouil Roukounakis as a director | |
09 Oct 2013 | AD01 | Registered office address changed from 30 Maple Drive Chelmsford CM2 9HR England on 9 October 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from Acorn House Church Road East Brent Highbridge Somerset TA9 4HZ England on 25 September 2013 |