Advanced company searchLink opens in new window

GREGORY ROE BEAUTY LTD

Company number 10355469

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)
26 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 23 October 2022
17 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 23 October 2021
17 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 23 October 2020
06 Nov 2019 AD01 Registered office address changed from 10 Mill Street Nantwich CW5 5st England to 1 City Road East Manchester M15 4PN on 6 November 2019
05 Nov 2019 LIQ02 Statement of affairs
05 Nov 2019 600 Appointment of a voluntary liquidator
05 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-24
27 Aug 2019 AA Micro company accounts made up to 30 September 2018
21 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2018 AA Micro company accounts made up to 30 September 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
07 Sep 2017 AD01 Registered office address changed from Minster House the Lane, Coppenhall the Lane, Coppenhall Stafford United Kingdom ST18 9BS England to 10 Mill Street Nantwich CW5 5st on 7 September 2017
01 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-01
  • GBP 1