- Company Overview for OLLILOU BEAUTY LTD (11116421)
- Filing history for OLLILOU BEAUTY LTD (11116421)
- People for OLLILOU BEAUTY LTD (11116421)
- More for OLLILOU BEAUTY LTD (11116421)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2023 | DS01 | Application to strike the company off the register | |
20 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
12 Jan 2022 | TM02 | Termination of appointment of John Michael Sibley as a secretary on 31 December 2021 | |
12 Jan 2022 | TM01 | Termination of appointment of John Michael Sibley as a director on 31 December 2021 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jan 2021 | PSC01 | Notification of Rachael Marie Sibley as a person with significant control on 22 January 2021 | |
23 Dec 2020 | PSC04 | Change of details for Mr John Michael Sibley as a person with significant control on 23 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
16 Dec 2020 | PSC01 | Notification of John Michael Sibley as a person with significant control on 22 March 2020 | |
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 5 May 2020
|
|
22 Mar 2020 | AP03 | Appointment of Mr John Michael Sibley as a secretary on 22 March 2020 | |
22 Mar 2020 | TM02 | Termination of appointment of Landsmoor Business Services Ltd as a secretary on 22 March 2020 | |
22 Mar 2020 | PSC07 | Cessation of Landsmoor Business Services Ltd as a person with significant control on 22 March 2020 | |
22 Mar 2020 | CH01 | Director's details changed for Mrs Rachael Marie Sibley on 4 March 2020 | |
22 Mar 2020 | CH01 | Director's details changed for Mr John Michael Sibley on 4 March 2020 | |
22 Mar 2020 | AD01 | Registered office address changed from 10 Landsmoor Grove Eldwick Bingley BD16 3DZ United Kingdom to 2 Nursery Farm Carr Lane East Morton Keighley BD20 5RY on 22 March 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|