- Company Overview for MAKE UP GIRLS LTD (08659377)
- Filing history for MAKE UP GIRLS LTD (08659377)
- People for MAKE UP GIRLS LTD (08659377)
- More for MAKE UP GIRLS LTD (08659377)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Jun 2020 | CH01 | Director's details changed for Ms Sallyann Sexton on 12 June 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
10 Aug 2018 | TM01 | Termination of appointment of Sarah Trudi Herrmann as a director on 1 August 2018 | |
31 May 2018 | AP01 | Appointment of Ms Sallyann Sexton as a director on 25 May 2018 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from Ferrari House 102 College Road Harrow Middlesex HA1 1ES England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 25 October 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr Taylor Scipio on 14 September 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from C/O Ahmed&Co 102 College Road Ferrari House Harrow Middlesex HA1 1ES to Ferrari House 102 College Road Harrow Middlesex HA1 1ES on 14 September 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |