- Company Overview for AGENTS OF BEAUTY LIMITED (08636455)
- Filing history for AGENTS OF BEAUTY LIMITED (08636455)
- People for AGENTS OF BEAUTY LIMITED (08636455)
- More for AGENTS OF BEAUTY LIMITED (08636455)
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 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2016 | DS01 | Application to strike the company off the register | |
08 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
05 Aug 2015 | TM01 | Termination of appointment of Simon Paul Tucker as a director on 1 January 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Philip Thomas Tucker as a director on 1 January 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 5 August 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Sep 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AP01 | Appointment of Mr Philip Thomas Tucker as a director on 8 April 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Matthew Peat as a director on 8 April 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Simon Paul Tucker as a director on 8 April 2014 | |
19 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
27 Feb 2014 | TM02 | Termination of appointment of Joanne James as a secretary | |
18 Feb 2014 | TM01 | Termination of appointment of Joanne James as a director | |
13 Feb 2014 | AP01 | Appointment of Mr Mark Edwin Healey as a director | |
09 Oct 2013 | AP03 | Appointment of Miss Joanne James as a secretary | |
09 Oct 2013 | AP01 | Appointment of Miss Joanne James as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
02 Aug 2013 | NEWINC | Incorporation |