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)
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
03 Jun 2011 AP01 Appointment of Mrs Lesley Shaikh as a director
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
02 Jun 2011 AA Accounts for a dormant company made up to 31 May 2010
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2011 AR01 Annual return made up to 31 May 2010 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Gulam Mohammed Shaikh on 31 May 2010
11 Jan 2011 CH03 Secretary's details changed for Steven Brown on 31 May 2010
11 Jan 2011 CH01 Director's details changed for Steven Brown on 31 May 2010
13 Oct 2010 CERTNM Company name changed carbolux (uk) LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2009-10-01
  • NM01 ‐ Change of name by resolution
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
02 Feb 2010 AD01 Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 2 February 2010
09 Jun 2009 363a Return made up to 31/05/09; full list of members
26 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
24 Sep 2008 363a Return made up to 31/05/08; full list of members
24 Sep 2008 AA Accounts for a dormant company made up to 31 May 2007
26 Aug 2008 288a Director and secretary appointed steven brown
18 Aug 2008 288a Director appointed gulam shaikh
18 Aug 2008 287 Registered office changed on 18/08/2008 from 16 hanover square mayfair london W1S 1HT
18 Aug 2008 288b Appointment terminated director and secretary hans wunschmann
18 Aug 2008 288b Appointment terminated director anvar vafin
26 Jul 2007 363a Return made up to 31/05/07; full list of members