- Company Overview for JAD BEAUTY LTD (08983969)
- Filing history for JAD BEAUTY LTD (08983969)
- People for JAD BEAUTY LTD (08983969)
- More for JAD BEAUTY LTD (08983969)
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) |
---|---|---|---|
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2022 | DS01 | Application to strike the company off the register | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 70 Wright Street Hull HU2 8JD England to 1040 Anlaby Road Hull HU4 7RA on 27 August 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
27 Apr 2020 | AD01 | Registered office address changed from Boreas Vale Farm Thorngumbald Road Hull East Yorks HU12 8AZ to 70 Wright Street Hull HU2 8JD on 27 April 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
06 Mar 2018 | CH01 | Director's details changed for Mr Simon Robert Ireland on 6 March 2018 | |
06 Mar 2018 | PSC04 | Change of details for Mr Simon Robert Ireland as a person with significant control on 6 March 2018 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
22 Apr 2014 | AD01 | Registered office address changed from 61 Manor Road Willerby Road Hull HU5 5NT England on 22 April 2014 | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|