- Company Overview for REVOLUTION BEAUTY NOMINEES LTD (10909789)
- Filing history for REVOLUTION BEAUTY NOMINEES LTD (10909789)
- People for REVOLUTION BEAUTY NOMINEES LTD (10909789)
- More for REVOLUTION BEAUTY NOMINEES LTD (10909789)
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) |
---|---|---|---|
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
22 Nov 2019 | AUD | Auditor's resignation | |
27 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
13 Aug 2018 | PSC05 | Change of details for Tam Enterprises Ltd as a person with significant control on 16 March 2018 | |
21 May 2018 | AD01 | Registered office address changed from C/O Tam Enterprises Ltd Stalham Business Centre Rushenden Road Queenborough ME11 5HE United Kingdom to 2-3 Sheet Glass Road Cullet Drive Queenborough Kent ME11 5JS on 21 May 2018 | |
30 Jan 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
14 Dec 2017 | AP01 | Appointment of Diane Mary Miles as a director on 30 November 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Hadley Mullin as a director on 30 November 2017 | |
10 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-10
|