- Company Overview for BEAUTY TREATMENTS UK LTD (07985693)
- Filing history for BEAUTY TREATMENTS UK LTD (07985693)
- People for BEAUTY TREATMENTS UK LTD (07985693)
- More for BEAUTY TREATMENTS UK LTD (07985693)
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) |
---|---|---|---|
20 Oct 2015 | BONA | Bona Vacantia disclaimer | |
11 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2014 | TM01 | Termination of appointment of Michael Kershaw as a director | |
15 Apr 2014 | CERTNM |
Company name changed wattersons LTD\certificate issued on 15/04/14
|
|
14 Apr 2014 | AP01 | Appointment of Mr Andrew James O'brien as a director | |
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
04 Oct 2013 | AD01 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ United Kingdom on 4 October 2013 | |
22 Mar 2013 | AD01 | Registered office address changed from Imperial House St. Nicholas Circle Leicester LE1 4LF United Kingdom on 22 March 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from 19 Ethelfleda Road Hockley Tamworth Staffordshire B77 5HS England on 20 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
19 Mar 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
12 Mar 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Neil Chapman as a director | |
25 Feb 2013 | AP01 | Appointment of Mr Michael Andrew Kershaw as a director | |
18 Feb 2013 | TM01 | Termination of appointment of James Mckenzie as a director | |
30 Dec 2012 | AP01 | Appointment of Mr James Hugh Mckenzie as a director | |
30 Dec 2012 | TM01 | Termination of appointment of Claire Watterson as a director | |
30 Dec 2012 | AD01 | Registered office address changed from 23 Milburn Wilnecote Tamworth Staffordshire B77 4JD United Kingdom on 30 December 2012 | |
12 Mar 2012 | NEWINC |
Incorporation
|