- Company Overview for HEAVEN SCENT BATH BOMBS & MORE LIMITED (10227053)
- Filing history for HEAVEN SCENT BATH BOMBS & MORE LIMITED (10227053)
- People for HEAVEN SCENT BATH BOMBS & MORE LIMITED (10227053)
- More for HEAVEN SCENT BATH BOMBS & MORE LIMITED (10227053)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2024 | DS01 | Application to strike the company off the register | |
27 Apr 2024 | CH01 | Director's details changed for Mrs Angela Jane Malster on 27 April 2024 | |
27 Apr 2024 | PSC04 | Change of details for Mrs Angela Malster as a person with significant control on 27 April 2024 | |
27 Apr 2024 | AD01 | Registered office address changed from 1 st. Marys Park Royston Herts SG8 7XB England to 43 Medcalfe Way Melbourn Royston SG8 6HU on 27 April 2024 | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
08 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
23 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
04 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
07 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Mrs Angela Jane Malster on 15 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 3 st. Johns Path Hitchin Hertfordshire SG4 9DA England to 1 st. Marys Park Royston Herts SG8 7XB on 15 February 2018 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Angela Malster as a person with significant control on 1 July 2016 | |
11 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-11
|