Advanced company searchLink opens in new window

BEAUTY HOLDINGS LONDON LIMITED

Company number 08511141

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)
28 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
27 Jul 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
08 Jul 2021 600 Appointment of a voluntary liquidator
08 Jul 2021 LIQ10 Removal of liquidator by court order
16 Feb 2021 PSC07 Cessation of Igor Yakovlev as a person with significant control on 22 September 2020
16 Feb 2021 PSC07 Cessation of Irina Fomina as a person with significant control on 22 September 2020
16 Feb 2021 PSC01 Notification of Aleksei Sharonov as a person with significant control on 22 September 2020
12 Feb 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 12 February 2021
04 Feb 2021 CS01 Confirmation statement made on 9 August 2019 with no updates
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 11 October 2020
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 LIQ10 Removal of liquidator by court order
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2019
09 Nov 2018 AD01 Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB to 92 London Street Reading Berkshire RG1 4SJ on 9 November 2018
06 Nov 2018 600 Appointment of a voluntary liquidator
06 Nov 2018 LIQ01 Declaration of solvency
06 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-12
05 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
16 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
15 Aug 2018 PSC01 Notification of Igor Yakovlev as a person with significant control on 13 November 2017
15 Aug 2018 PSC01 Notification of Irina Fomina as a person with significant control on 13 November 2017
15 Aug 2018 PSC07 Cessation of Marcus James Redford as a person with significant control on 13 November 2017
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017