Advanced company searchLink opens in new window

BEAUTY BOXES (UK) LTD

Company number 05832774

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)
19 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
19 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2017 4.68 Liquidators' statement of receipts and payments to 21 December 2016
25 Feb 2016 4.68 Liquidators' statement of receipts and payments to 21 December 2015
16 Jan 2015 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 16 January 2015
15 Jan 2015 4.20 Statement of affairs with form 4.19
15 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
15 Jan 2015 600 Appointment of a voluntary liquidator
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
27 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2014 AD01 Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 24 September 2014
21 Jul 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 21 July 2014
27 Aug 2013 MR01 Registration of charge 058327740001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 31 May 2012
17 May 2013 TM01 Termination of appointment of Lesley Shaikh as a director
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
16 Aug 2011 AA Accounts for a dormant company made up to 31 May 2011
08 Aug 2011 CH01 Director's details changed for Mr Gulam Mohamed Shaikh on 8 August 2011
08 Aug 2011 CH01 Director's details changed for Mr Stephen Brown on 8 August 2011
08 Aug 2011 CH01 Director's details changed for Mr Gulam Mohamed Shaikh on 8 August 2011
08 Aug 2011 CH01 Director's details changed for Mrs Lesley Shaikh on 8 August 2011
16 Jun 2011 AD01 Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP United Kingdom on 16 June 2011