Advanced company searchLink opens in new window

BEAUTY&MELODY SHOP LTD

Company number 09639900

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)
07 May 2024 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 20 June 2023
05 Sep 2022 AD01 Registered office address changed from Mercury Corporate Recovery Solutions Ltd Empress Business Centre, 380 Chester Road Manchester M16 9EA to Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 5 September 2022
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2022
02 Aug 2022 TM01 Termination of appointment of Grigorijs Hacaturjancs as a director on 12 July 2022
14 Jul 2021 AD01 Registered office address changed from Unit 3M Fraser Road Erith DA8 1QL England to Empress Business Centre, 380 Chester Road Manchester M16 9EA on 14 July 2021
12 Jul 2021 600 Appointment of a voluntary liquidator
12 Jul 2021 LIQ02 Statement of affairs
01 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-21
27 Apr 2021 PSC01 Notification of Grigorijs Hachaturjancs as a person with significant control on 3 April 2019
27 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 27 April 2021
26 Apr 2021 PSC08 Notification of a person with significant control statement
25 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with updates
20 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
19 Mar 2021 AA Total exemption full accounts made up to 30 June 2019
12 Jan 2021 PSC07 Cessation of Armen Davtean as a person with significant control on 2 April 2019
23 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2020 AD01 Registered office address changed from 19-21 Great Cumberland Place London W1H 7AS United Kingdom to Unit 3M Fraser Road Erith DA8 1QL on 25 February 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
23 May 2019 AA Total exemption full accounts made up to 30 June 2018
22 May 2019 TM01 Termination of appointment of Armen Davtean as a director on 21 May 2019
02 Apr 2019 PSC01 Notification of Armen Davtean as a person with significant control on 2 April 2019