- Company Overview for BEAUTY&MELODY SHOP LTD (09639900)
- Filing history for BEAUTY&MELODY SHOP LTD (09639900)
- People for BEAUTY&MELODY SHOP LTD (09639900)
- Insolvency for BEAUTY&MELODY SHOP LTD (09639900)
- More for BEAUTY&MELODY SHOP LTD (09639900)
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
|
|
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 |