- Company Overview for PLATINUM BEAUTY LIMITED (08596579)
- Filing history for PLATINUM BEAUTY LIMITED (08596579)
- People for PLATINUM BEAUTY LIMITED (08596579)
- More for PLATINUM BEAUTY LIMITED (08596579)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 | |
25 Jul 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
26 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Ms Nicolette Leslie Pearson on 29 November 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
05 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 16 June 2016
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
30 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Ms Nicolette Leslie Pearson on 1 July 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from The Old Laundry Studio 3 Green Street Green Road Longfield Dartford Kent DA2 8EB England to Tudor Cottage Brakefield Road Southfleet Gravesend Kent DA13 9PY on 19 August 2014 | |
04 Jul 2013 | NEWINC |
Incorporation
|