Advanced company searchLink opens in new window

RESHAPE BEAUTY LIMITED

Company number 10064352

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)
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
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)