Advanced company searchLink opens in new window

HEALTH AND BEAUTY NETWORK LIMITED

Company number 08313271

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted