- Company Overview for BRONZE TANNING AND BEAUTY LTD (10653187)
- Filing history for BRONZE TANNING AND BEAUTY LTD (10653187)
- People for BRONZE TANNING AND BEAUTY LTD (10653187)
- Insolvency for BRONZE TANNING AND BEAUTY LTD (10653187)
- More for BRONZE TANNING AND BEAUTY LTD (10653187)
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) |
---|---|---|---|
17 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2024 | |
08 Oct 2024 | LIQ02 | Statement of affairs | |
16 Oct 2023 | AD01 | Registered office address changed from 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 16 October 2023 | |
16 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2023 | CH01 | Director's details changed for Miss Chloe Rosie Rachel Fletcher on 16 June 2023 | |
27 Jun 2023 | PSC04 | Change of details for Miss Chloe Rosie Rachel Fletcher as a person with significant control on 16 June 2023 | |
20 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
16 Apr 2021 | AD01 | Registered office address changed from The Stables Chevening Road Chipstead Sevenoaks Kent TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
18 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Miss Chloe Rosie Rachel Fletcher on 1 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Miss Chloe Rosie Rachel Fletcher as a person with significant control on 1 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 51a Pembroke House Lexden Road Colchester Essex CO3 3PY England to The Stables Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 9 December 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 36 Coggeshall Road Braintree Essex CM7 9BY England to 51a Pembroke House Lexden Road Colchester Essex CO3 3PY on 5 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Miss Chloe Rosie Rachel Fletcher on 4 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 36 Coggeshall Road Braintree Essex CM7 9BY England to 36 Coggeshall Road Braintree Essex CM7 9BY on 4 March 2019 | |
04 Mar 2019 | PSC04 | Change of details for Miss Chloe Rosie Rachel Fletcher as a person with significant control on 4 March 2019 |