Advanced company searchLink opens in new window

REVIVE HAIR AND BEAUTY LTD

Company number 10951508

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)
19 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
28 Feb 2019 AD01 Registered office address changed from 33a Portsmouth Road Southampton Hampshire SO19 9BA England to Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton SO15 2EA on 28 February 2019
26 Feb 2019 LIQ02 Statement of affairs
26 Feb 2019 600 Appointment of a voluntary liquidator
26 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-07
20 Feb 2019 TM01 Termination of appointment of Lee Martin Carr as a director on 20 February 2019
07 Nov 2018 PSC01 Notification of Lee Martin Carr as a person with significant control on 7 November 2018
07 Nov 2018 PSC07 Cessation of Laura Dine as a person with significant control on 7 November 2018
07 Nov 2018 TM01 Termination of appointment of Laura Dine as a director on 7 November 2018
07 Nov 2018 AP01 Appointment of Mr Lee Martin Carr as a director on 7 November 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
18 Oct 2018 PSC07 Cessation of Lee Martin Carr as a person with significant control on 7 September 2018
18 Oct 2018 PSC01 Notification of Laura Dine as a person with significant control on 9 July 2018
15 Oct 2018 AD01 Registered office address changed from The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ England to 33a Portsmouth Road Southampton Hampshire SO19 9BA on 15 October 2018
01 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with updates
04 Sep 2018 TM01 Termination of appointment of Lee Martin Carr as a director on 9 July 2018
04 Sep 2018 AP01 Appointment of Mrs Laura Dine as a director on 9 July 2018
14 Nov 2017 CERTNM Company name changed jadore beauty LTD\certificate issued on 14/11/17
  • CONNOT ‐ Change of name notice
03 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-20
07 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-07
  • GBP 100