- Company Overview for BEAUTY REVOLUTION LTD (10263834)
- Filing history for BEAUTY REVOLUTION LTD (10263834)
- People for BEAUTY REVOLUTION LTD (10263834)
- Insolvency for BEAUTY REVOLUTION LTD (10263834)
- More for BEAUTY REVOLUTION LTD (10263834)
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) |
---|---|---|---|
12 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2023 | |
09 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2022 | |
28 Feb 2022 | LIQ10 | Removal of liquidator by court order | |
06 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2021 | LIQ MISC | INSOLVENCY:Secretary of State's certificate of release of liquidator. | |
24 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2021 | |
01 May 2020 | LIQ02 | Statement of affairs | |
01 May 2020 | 600 | Appointment of a voluntary liquidator | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | AD01 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 27 April 2020 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
20 Feb 2018 | TM01 | Termination of appointment of Daniela De Oliveira Nascimento as a director on 15 February 2018 | |
20 Feb 2018 | PSC07 | Cessation of Daniela De Oliveira Nascimento as a person with significant control on 15 February 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
11 Jul 2016 | CH01 | Director's details changed for Mr Dale Anthony Hathaway on 5 July 2016 | |
05 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-05
|