- Company Overview for LOW COST BEAUTY LIMITED (12416747)
- Filing history for LOW COST BEAUTY LIMITED (12416747)
- People for LOW COST BEAUTY LIMITED (12416747)
- More for LOW COST BEAUTY LIMITED (12416747)
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
|
|
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
Statement of capital on 2020-01-21
|