Advanced company searchLink opens in new window

SKIN DEEP NAILS & BEAUTY LTD

Company number 07538375

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)
12 Jul 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Oct 2015 AP01 Appointment of Mr Darren Brown as a director on 7 October 2015
07 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
01 Sep 2014 AD01 Registered office address changed from 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 1 September 2014
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 AP01 Appointment of Miss Androulla Theodosiou as a director
05 Oct 2011 TM01 Termination of appointment of Nicholas Papaphilippou as a director
22 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted