- Company Overview for NATURAL BEAUTY BRANDS LTD (08799226)
- Filing history for NATURAL BEAUTY BRANDS LTD (08799226)
- People for NATURAL BEAUTY BRANDS LTD (08799226)
- More for NATURAL BEAUTY BRANDS LTD (08799226)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | AP01 | Appointment of Stephen Christopher Alexander as a director on 17 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Office 3, Unit R1 Penfold Trading Estate Imperial Way Watford Hertfordshire WD24 4YY to Office 7 Ludgate Hill London EC4M 7JN on 17 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Michael David Dalton as a director on 17 March 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
14 Jul 2014 | AP01 | Appointment of Mr Michael Dalton as a director on 14 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Ian Taylor as a director on 14 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Office 3, Unit R1 Penfold Trading Estate Imperial Way Watford Hertfordshire WD24 4YY on 14 July 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
02 Dec 2013 | NEWINC |
Incorporation
|