- Company Overview for MOI BEAUTY LTD. (SC315402)
- Filing history for MOI BEAUTY LTD. (SC315402)
- People for MOI BEAUTY LTD. (SC315402)
- More for MOI BEAUTY LTD. (SC315402)
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) |
---|---|---|---|
04 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2012 | AD01 | Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 30 October 2012 | |
08 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2009 | 288b | Appointment Terminated Secretary accountancy assured (secretarial services) LTD | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
12 Nov 2008 | 288c | Director's Change of Particulars / clare johnston / 12/11/2008 / HouseName/Number was: , now: 28; Street was: 55/4 firrhill crescent, now: double hedges road; Post Code was: EH13 9EW, now: EH16 6TS; Country was: , now: scotland | |
28 Jan 2008 | 363a | Return made up to 28/01/08; full list of members | |
05 Mar 2007 | AA | Accounts made up to 28 February 2007 | |
02 Mar 2007 | 225 | Accounting reference date shortened from 31/01/08 to 28/02/07 | |
01 Feb 2007 | 288a | New director appointed | |
01 Feb 2007 | 288a | New director appointed | |
01 Feb 2007 | 288a | New secretary appointed | |
30 Jan 2007 | 288b | Director resigned | |
30 Jan 2007 | 288b | Secretary resigned | |
26 Jan 2007 | NEWINC | Incorporation |