- Company Overview for ME BEAUTY LIMITED (09426258)
- Filing history for ME BEAUTY LIMITED (09426258)
- People for ME BEAUTY LIMITED (09426258)
- More for ME BEAUTY LIMITED (09426258)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | TM01 | Termination of appointment of Ofer Hai as a director on 28 September 2018 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
23 Nov 2017 | AA01 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
03 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | AD01 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom to Enterprise House 2 the Crest Hendon London NW4 2HN on 15 February 2016 | |
15 Jun 2015 | AP01 | Appointment of Mr Idan Sorojon as a director on 20 May 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Mori Shmuel as a director on 20 May 2015 | |
06 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-06
|