- Company Overview for BEAUTY HOLDINGS LONDON LIMITED (08511141)
- Filing history for BEAUTY HOLDINGS LONDON LIMITED (08511141)
- People for BEAUTY HOLDINGS LONDON LIMITED (08511141)
- Insolvency for BEAUTY HOLDINGS LONDON LIMITED (08511141)
- More for BEAUTY HOLDINGS LONDON LIMITED (08511141)
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
|
|
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 |