Advanced company searchLink opens in new window

DAZZLE BEAUTY LIMITED

Company number 08779341

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2019 AD01 Registered office address changed from Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP to 33 New Rd Waterlooville Hants PO8 9RU on 11 January 2019
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2018 DS01 Application to strike the company off the register
02 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
02 Oct 2018 TM02 Termination of appointment of Crawford Accountants Limited as a secretary on 2 October 2018
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
14 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
08 Jan 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs julie louise cole
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 Nov 2014 CH01 Director's details changed for Mrs Julie Louise Cole on 28 June 2014
28 Aug 2014 CH01 Director's details changed for Mrs Julie Louise Cole on 28 June 2014
28 Nov 2013 AA01 Current accounting period shortened from 30 November 2014 to 31 March 2014
18 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Directors date of birth on IN01 was removed form the public register on 08/01/15 as it was factually inaccurate or is derived from something factually inaccurate.