- Company Overview for DIGITAL BEAUTY LTD (10582467)
- Filing history for DIGITAL BEAUTY LTD (10582467)
- People for DIGITAL BEAUTY LTD (10582467)
- More for DIGITAL BEAUTY LTD (10582467)
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 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2021 | DS01 | Application to strike the company off the register | |
03 Jun 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 May 2019 | CH01 | Director's details changed for Mr Joan Albert Roger Jara on 15 May 2019 | |
22 May 2019 | PSC04 | Change of details for Mr Joan Albert Roger Jara as a person with significant control on 15 May 2019 | |
22 May 2019 | PSC05 | Change of details for Albert Roger Holdings Limited as a person with significant control on 15 May 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
04 Feb 2019 | PSC05 | Change of details for Albert Roger Holdings Ltd as a person with significant control on 1 February 2019 | |
05 Nov 2018 | TM01 | Termination of appointment of Guillaume Sylvain Bakouch as a director on 1 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Mar 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
26 Feb 2018 | PSC04 | Change of details for Mr Joan Albert Roger Jara as a person with significant control on 23 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
15 Jun 2017 | AD01 | Registered office address changed from 22 st. John Street Newport Pagnell MK16 8HJ United Kingdom to 20-22 Wenlock Road London N1 7GU on 15 June 2017 | |
25 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-25
|