- Company Overview for LIW BEAUTY LTD (10236765)
- Filing history for LIW BEAUTY LTD (10236765)
- People for LIW BEAUTY LTD (10236765)
- More for LIW BEAUTY LTD (10236765)
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) |
---|---|---|---|
11 Feb 2019 | CH01 | Director's details changed for Dr Tim Meyer-Dulheuer on 15 June 2018 | |
11 Feb 2019 | CH01 | Director's details changed for Dr Tim Meyer-Dulheuer on 15 June 2018 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from PO Box 4385 10236765: Companies House Default Address Cardiff CF14 8LH to 1-2 Harbour House, Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ on 5 November 2018 | |
16 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2018 | AP04 | Appointment of Accnet Limited as a secretary on 18 September 2018 | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2018 | RP05 | Registered office address changed to PO Box 4385, 10236765: Companies House Default Address, Cardiff, CF14 8LH on 27 July 2018 | |
31 May 2018 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 1 May 2018 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Nov 2017 | AP01 | Appointment of Dr. Tim Meyer-Dulheuer as a director on 6 November 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Claus Georg Felder as a director on 6 November 2017 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|