Advanced company searchLink opens in new window

BEAUTY AND SKIN LTD

Company number 07954915

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)
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