Advanced company searchLink opens in new window

AGENTS OF BEAUTY LIMITED

Company number 08636455

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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