Advanced company searchLink opens in new window

BEAUTY REVOLUTION LTD

Company number 10263834

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-20
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted