- Company Overview for THEFACEOFBEAUTY LTD (11860240)
- Filing history for THEFACEOFBEAUTY LTD (11860240)
- People for THEFACEOFBEAUTY LTD (11860240)
- More for THEFACEOFBEAUTY LTD (11860240)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 168 Herbert Road London SE183PZ on 18 May 2020 | |
11 May 2020 | PSC01 | Notification of Adedolapo Sanda as a person with significant control on 8 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Adedolapo Sanda as a director on 8 May 2020 | |
10 May 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 8 May 2020 | |
10 May 2020 | AP03 | Appointment of Ms Evelyn Karkitie as a secretary on 8 May 2020 | |
10 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020 | |
10 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 May 2020 | |
05 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
05 May 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 24 April 2020 | |
05 May 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 24 April 2020 | |
05 May 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 24 April 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 24 April 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 4 March 2020 | |
04 Mar 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 4 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 4 March 2020 | |
05 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-05
|