Advanced company searchLink opens in new window

BEAUTY TREATMENTS UK LTD

Company number 07985693

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)
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
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted