Advanced company searchLink opens in new window

LOW COST BEAUTY LIMITED

Company number 12416747

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2023 AA Accounts for a dormant company made up to 31 January 2022
09 Mar 2023 AA Accounts for a dormant company made up to 31 January 2021
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 TM01 Termination of appointment of Peter Jeffery Seiden as a director on 21 September 2021
18 Jun 2021 AD01 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth Hampshire PO1 3EY on 18 June 2021
07 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with updates
07 Jun 2021 PSC01 Notification of Ricky Underdown as a person with significant control on 20 March 2021
23 Mar 2021 PSC07 Cessation of Cordage Estates Limited as a person with significant control on 20 March 2021
24 Jul 2020 TM01 Termination of appointment of Gabriella Susan Roberts as a director on 23 July 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 PSC02 Notification of Cordage Estates Limited as a person with significant control on 18 March 2020
19 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
18 Mar 2020 PSC07 Cessation of Cordage Development Management Ltd as a person with significant control on 18 March 2020
18 Mar 2020 AP01 Appointment of Miss Gabriella Susan Roberts as a director on 18 March 2020
18 Mar 2020 TM01 Termination of appointment of Rupert Justinian Baskcomb as a director on 18 March 2020
21 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-21
  • GBP 100