- Company Overview for RESHAPE BEAUTY LIMITED (10064352)
- Filing history for RESHAPE BEAUTY LIMITED (10064352)
- People for RESHAPE BEAUTY LIMITED (10064352)
- More for RESHAPE BEAUTY LIMITED (10064352)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2021 | AD01 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Burgundy Court Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2021 | AD01 | Registered office address changed from Bell House, Bell Street Great Baddow Chelmsford Essex CM2 7JS United Kingdom to Burgundy Court Springfield Road Chelmsford CM2 6JY on 7 September 2021 | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
04 Jun 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
29 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
31 Mar 2017 | CH01 | Director's details changed for Harriet India White on 13 March 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Deborah Jayne Imrie on 13 March 2017 | |
31 Mar 2016 | AP01 | Appointment of Deborah Jayne Imrie as a director on 15 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Harriet India White as a director on 15 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 15 March 2016 | |
15 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-15
|