Advanced company searchLink opens in new window

SHINE BEAUTY ROOMS LIMITED

Company number 08914532

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 TM01 Termination of appointment of Andreas Kyriacos Cosias as a director on 4 December 2017
02 May 2017 DS02 Withdraw the company strike off application
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
31 Jan 2017 AP01 Appointment of Mr Michael O'sullivan as a director on 31 January 2017
31 Jan 2017 AP01 Appointment of Mr Andreas Kyriacos Cosias as a director on 31 January 2017
31 Jan 2017 TM02 Termination of appointment of Kathleen Andrews as a secretary on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Rowan Sarah Andrews as a director on 31 January 2017
31 Jan 2017 TM02 Termination of appointment of Kathleen Andrews as a secretary on 31 January 2017
20 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
07 Dec 2016 AAMD Amended total exemption small company accounts made up to 31 March 2016
09 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
28 Nov 2014 TM01 Termination of appointment of Rowan Sarah Andrews as a director on 28 November 2014
28 Nov 2014 AP03 Appointment of Mrs Kathleen Andrews as a secretary on 28 November 2014
28 Nov 2014 TM01 Termination of appointment of Anne Catherine Forbes as a director on 28 November 2014
28 Nov 2014 TM02 Termination of appointment of Rowan Andrews as a secretary on 28 November 2014
21 Nov 2014 CH01 Director's details changed for Miss Rowan Sarah Andrews on 21 November 2014
04 Sep 2014 AD01 Registered office address changed from Hillock Whins Stevens Lane Bannister Green Felsted Essex CM6 3NJ United Kingdom to 36 Coggeshall Road Braintree Essex CM7 9BY on 4 September 2014
29 Jul 2014 AP01 Appointment of Rowan Andrews as a director on 7 July 2014
26 Jun 2014 AP01 Appointment of Miss Rowan Sarah Andrews as a director