Advanced company searchLink opens in new window

DIVINE BEAUTY & ACADEMY LTD

Company number 10874967

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2020 AD01 Registered office address changed from 17 Butterfield Way Newton Hill Wakefield West Yorkshire WF1 2UQ United Kingdom to 2 Quaystone House Garden House Lane East Ardsley Wakefield WF3 1NW on 8 April 2020
08 Apr 2020 PSC01 Notification of Stephanie Nicholls as a person with significant control on 2 April 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
06 Apr 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 2 April 2020
03 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-02
03 Apr 2020 AP01 Appointment of Miss Stephanie Nicholls as a director on 2 April 2020
02 Apr 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 2 April 2020
02 Apr 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Butterfield Way Newton Hill Wakefield West Yorkshire WF1 2UQ on 2 April 2020
02 Apr 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 April 2020
12 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
12 Aug 2019 AP01 Appointment of Mr Bryan Thornton as a director on 7 August 2019
12 Aug 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 7 August 2019
12 Aug 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 7 August 2019
07 Aug 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 August 2019
07 Aug 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 July 2019
23 Jul 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 July 2019
23 Jul 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 July 2019
02 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
21 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
20 Jul 2018 PSC01 Notification of Peter Valaitis as a person with significant control on 19 July 2017
20 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 20 July 2018
19 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-19
  • GBP 1