Advanced company searchLink opens in new window

BEBEAUTY LIMITED

Company number 07739817

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2022 DS01 Application to strike the company off the register
12 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
01 Sep 2020 AD01 Registered office address changed from 1 Ingram Way Greenford UB6 8QG England to 1 Ingram Way Greenford UB6 8QG on 1 September 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from 2 Rossall Crescent Hanger Lane London NW10 7HD to 1 Ingram Way Greenford UB6 8QG on 1 September 2020
01 Sep 2020 AA Micro company accounts made up to 31 August 2020
13 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
14 Sep 2018 AA Unaudited abridged accounts made up to 31 August 2018
14 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
03 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
03 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
06 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
09 Sep 2014 CH01 Director's details changed for Harinder Kaur Gujral on 31 July 2014
04 Sep 2014 CH01 Director's details changed for Harinder Kaur Gujral on 31 July 2014
06 Aug 2014 AD01 Registered office address changed from 59 Chelsea Manor Street London SW3 5RT England to 2 Rossall Crescent Hanger Lane London NW10 7HD on 6 August 2014
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Mar 2014 AP01 Appointment of Harinder Kaur Gujral as a director