Advanced company searchLink opens in new window

ENHANCE BEAUTY PVT LTD

Company number 09872426

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2019 DS01 Application to strike the company off the register
07 Jun 2019 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 May 2019
17 May 2019 CH01 Director's details changed for Mr Pramod Rai on 17 May 2019
17 May 2019 AD01 Registered office address changed from 125 Tyhurst Middleton Milton Keynes MK10 9RP United Kingdom to 38 Spearpoint Gardens Aldborough Road North Ilford IG2 7SX on 17 May 2019
04 Apr 2019 AA Micro company accounts made up to 31 August 2018
04 Apr 2019 PSC04 Change of details for Mr Pramod Rai as a person with significant control on 4 April 2019
09 Feb 2019 TM01 Termination of appointment of Fatema Huseini Arsiwala as a director on 8 February 2019
05 Feb 2019 AP01 Appointment of Mr Pramod Rai as a director on 5 February 2019
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
21 Aug 2018 AD01 Registered office address changed from 18, Beech House 2 Lauriston Close Manchester M22 4TZ United Kingdom to 125 Tyhurst Middleton Milton Keynes MK10 9RP on 21 August 2018
04 Jul 2018 AD01 Registered office address changed from Suite 210, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 18, Beech House 2 Lauriston Close Manchester M22 4TZ on 4 July 2018
17 May 2018 AA Micro company accounts made up to 31 August 2017
18 Apr 2018 TM01 Termination of appointment of Pramod Rai as a director on 5 April 2018
18 Apr 2018 AP01 Appointment of Mrs Fatema Huseini Arsiwala as a director on 5 April 2018
23 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
17 Oct 2017 AD01 Registered office address changed from 4 Kercroft Kercroft Two Mile Ash Milton Keynes MK8 8AR England to Suite 210, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 17 October 2017
07 Aug 2017 TM01 Termination of appointment of Fatema Arsiwala as a director on 7 August 2017
21 Jun 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 August 2017
21 Jun 2017 AA Micro company accounts made up to 30 November 2016
19 May 2017 CH01 Director's details changed for Mr Pramod Rai on 1 September 2016
21 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
10 Nov 2016 AP01 Appointment of Mrs Fatema Arsiwala as a director on 13 November 2015