Advanced company searchLink opens in new window

BEAUTY ADDICTS LTD

Company number 09907433

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)
16 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 15 September 2022
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 15 September 2021
01 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 15 September 2020
26 Sep 2019 AD01 Registered office address changed from 1 Broad Lane Wolverhampton WV3 9BJ England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 26 September 2019
25 Sep 2019 LIQ02 Statement of affairs
25 Sep 2019 600 Appointment of a voluntary liquidator
25 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-16
28 Jun 2019 PSC04 Change of details for Mr Manjit Cheema as a person with significant control on 28 June 2019
21 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2019 CS01 Confirmation statement made on 7 December 2018 with updates
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 7 December 2016 with updates
12 Jan 2017 AD01 Registered office address changed from 2 Pinfold Lane Wolverhampton WV4 4EE England to 1 Broad Lane Wolverhampton WV3 9BJ on 12 January 2017
07 Oct 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
22 Jul 2016 TM01 Termination of appointment of Arun Gill as a director on 1 July 2016
22 Jul 2016 AP01 Appointment of Mrs Harkamal Cheema as a director on 27 June 2016
23 Mar 2016 AD01 Registered office address changed from Sycamore House Beechcroft Avenue Stafford ST16 1BJ United Kingdom to 2 Pinfold Lane Wolverhampton WV4 4EE on 23 March 2016
08 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted