Advanced company searchLink opens in new window

P V BEAUTY LTD

Company number SC429748

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2017 DS01 Application to strike the company off the register
17 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2015 TM01 Termination of appointment of Derek John Murdoch as a director on 1 August 2015
02 Sep 2015 TM01 Termination of appointment of Christine Elizabeth Murdoch as a director on 1 August 2015
12 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 28 February 2015
30 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
30 Aug 2014 TM01 Termination of appointment of Ian Ross Brown as a director on 1 January 2013
30 Aug 2014 AD01 Registered office address changed from C/O Ian Brown 24 Boswell Square Hillington Park Glasgow G52 4BQ Scotland to C/O C/O Ian Brown 29 Meikle Crescent Hamilton Lanarkshire ML3 7QA on 30 August 2014
02 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
03 Sep 2013 AD01 Registered office address changed from C/O C/O Ian Brown 29 Meikle Crescent Hamilton Lanarkshire ML3 7QA United Kingdom on 3 September 2013
01 Nov 2012 AD01 Registered office address changed from Trident House Unit 3 Ground Floor, Paisley Wing 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland on 1 November 2012
08 Aug 2012 CERTNM Company name changed pink sapphire beauty LTD\certificate issued on 08/08/12
  • CONNOT ‐
08 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-06
06 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted