- Company Overview for BEAUTICIOUS BRONZE LIMITED (10202545)
- Filing history for BEAUTICIOUS BRONZE LIMITED (10202545)
- People for BEAUTICIOUS BRONZE LIMITED (10202545)
- More for BEAUTICIOUS BRONZE LIMITED (10202545)
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 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Lianne Haynes as a director on 10 September 2022 | |
23 Sep 2022 | AP01 | Appointment of Mr Barry Wilkes as a director on 10 September 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
09 May 2022 | SH01 |
Statement of capital following an allotment of shares on 9 May 2022
|
|
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
20 May 2021 | CH01 | Director's details changed for Miss Lianne Angela Spires on 20 May 2021 | |
20 May 2021 | PSC04 | Change of details for Miss Lianne Angela Spires as a person with significant control on 20 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from 7-8 Dellfield Parade High Street Cowley Uxbridge UB8 2EN England to 7 Dellfield Parade High Street Cowley Uxbridge UB8 2EN on 20 May 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Feb 2018 | AD01 | Registered office address changed from 19 Dexter Road Harefield Uxbridge UB9 6RE England to 7-8 Dellfield Parade High Street Cowley Uxbridge UB8 2EN on 20 February 2018 | |
17 Jul 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Lianne Angela Spires as a person with significant control on 27 May 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Jacqueline Leah Baldwin as a director on 22 August 2016 | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
27 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-27
|