- Company Overview for ENHANCE BEAUTY PVT LTD (09872426)
- Filing history for ENHANCE BEAUTY PVT LTD (09872426)
- People for ENHANCE BEAUTY PVT LTD (09872426)
- More for ENHANCE BEAUTY PVT LTD (09872426)
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 |