- Company Overview for SHINE BEAUTY ROOMS LIMITED (08914532)
- Filing history for SHINE BEAUTY ROOMS LIMITED (08914532)
- People for SHINE BEAUTY ROOMS LIMITED (08914532)
- More for SHINE BEAUTY ROOMS LIMITED (08914532)
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
|
|
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
|
|
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 |