- Company Overview for BEAUTY BUREAU E.A. LTD (08396137)
- Filing history for BEAUTY BUREAU E.A. LTD (08396137)
- People for BEAUTY BUREAU E.A. LTD (08396137)
- More for BEAUTY BUREAU E.A. LTD (08396137)
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) |
---|---|---|---|
25 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
11 Dec 2018 | PSC07 | Cessation of Tatiana Ryklina as a person with significant control on 3 December 2018 | |
11 Dec 2018 | PSC07 | Cessation of Elena Fadeeva as a person with significant control on 3 December 2018 | |
11 Dec 2018 | TM02 | Termination of appointment of Phillips Lewis Smith Ltd as a secretary on 3 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Rubinstein Phillips Lewis Llp 13 Craven Street London WC2N 5PB to 13 Craven Street London WC2N 5PB on 11 December 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Ms Ekaterina Kononenko on 24 February 2016 | |
19 Jun 2018 | CH04 | Secretary's details changed for Rubinstein Phillips Lewis Llp on 1 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mrs Kira Stepanyuk as a director on 14 June 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
08 Dec 2017 | AP01 | Appointment of Miss Irina Alabina as a director on 8 December 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Apr 2017 | AAMD | Amended total exemption full accounts made up to 28 February 2015 | |
20 Mar 2017 | AA | Total exemption full accounts made up to 29 February 2016 | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
04 Mar 2016 | CH01 | Director's details changed for Mrs Anna-Maria Ryklina on 1 January 2016 | |
03 Mar 2016 | AP01 | Appointment of Ms Ekaterina Kononenko as a director on 24 February 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
10 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|