- Company Overview for BRONZE BEAUTY STUDIO LTD (11598601)
- Filing history for BRONZE BEAUTY STUDIO LTD (11598601)
- People for BRONZE BEAUTY STUDIO LTD (11598601)
- More for BRONZE BEAUTY STUDIO LTD (11598601)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
27 Jun 2023 | CH01 | Director's details changed for Miss Chloe Rosie Rachel Fletcher on 16 June 2023 | |
27 Jun 2023 | PSC04 | Change of details for Miss Chloe Rosie Rachel Fletcher as a person with significant control on 16 June 2023 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
30 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
16 Apr 2021 | AD01 | Registered office address changed from The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Miss Chloe Rosie Rachel Fletcher on 1 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Miss Chloe Rosie Rachel Fletcher as a person with significant control on 1 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
14 Oct 2019 | AD01 | Registered office address changed from 36 Coggeshall Road Coggeshall Road Braintree Essex CM7 9BY United Kingdom to The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 14 October 2019 | |
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-01
|