- Company Overview for HEALTH AND BEAUTY NETWORK LIMITED (08313271)
- Filing history for HEALTH AND BEAUTY NETWORK LIMITED (08313271)
- People for HEALTH AND BEAUTY NETWORK LIMITED (08313271)
- Charges for HEALTH AND BEAUTY NETWORK LIMITED (08313271)
- Insolvency for HEALTH AND BEAUTY NETWORK LIMITED (08313271)
- More for HEALTH AND BEAUTY NETWORK LIMITED (08313271)
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) |
---|---|---|---|
24 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2019 | L64.07 | Completion of winding up | |
20 Dec 2017 | COCOMP | Order of court to wind up | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 May 2017 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Apr 2017 | AD01 | Registered office address changed from 64B Delamere Road Hayes Middlesex UB4 0NN to Unit 9 Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB on 11 April 2017 | |
11 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
10 Apr 2017 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2017-04-10
|
|
31 Mar 2017 | AD01 | Registered office address changed from Tudor Cottage Brakefield Road Southfleet Gravesend Kent DA13 9PY United Kingdom to 64B Delamere Road Hayes Middlesex UB4 0NN on 31 March 2017 | |
29 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-05-23
|
|
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Nov 2012 | NEWINC |
Incorporation
|