Advanced company searchLink opens in new window

BEAUTY TRADERS LUX GERMANY LTD

Company number 09687024

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 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Sep 2021 TM02 Termination of appointment of Sealiner Limited as a secretary on 28 September 2021
28 Sep 2021 AP01 Appointment of Mr Zoran Nikolic as a director on 1 February 2021
28 Sep 2021 AD01 Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England to 132-134 Great Ancoats Street Flat 620 Manchester M4 6DE on 28 September 2021
28 Sep 2021 TM01 Termination of appointment of Friedrich Kraemer as a director on 31 January 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
15 Sep 2021 PSC01 Notification of Zoran Nikolic as a person with significant control on 22 December 2020
15 Sep 2021 PSC07 Cessation of Freidrich Eberhard as a person with significant control on 22 December 2020
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Jul 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE on 31 July 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
15 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
14 Feb 2017 CH01 Director's details changed for Mr Friedrich Eberhard on 14 February 2017
16 Jun 2016 TM01 Termination of appointment of Alexander Konrad as a director on 16 June 2016