- Company Overview for DIVINE BEAUTY & ACADEMY LTD (10874967)
- Filing history for DIVINE BEAUTY & ACADEMY LTD (10874967)
- People for DIVINE BEAUTY & ACADEMY LTD (10874967)
- More for DIVINE BEAUTY & ACADEMY LTD (10874967)
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
|
|
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
|