- Company Overview for BEAUTY ADDICTS LTD (09907433)
- Filing history for BEAUTY ADDICTS LTD (09907433)
- People for BEAUTY ADDICTS LTD (09907433)
- Insolvency for BEAUTY ADDICTS LTD (09907433)
- More for BEAUTY ADDICTS LTD (09907433)
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
|
|
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
|