Advanced company searchLink opens in new window

BEAUTCART LTD

Company number 10458259

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2021 RP05 Registered office address changed to PO Box 4385, 10458259: Companies House Default Address, Cardiff, CF14 8LH on 19 January 2021
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
20 Mar 2019 AD01 Registered office address changed from Fao Manager 43 Owston Road Carcroft Doncaster DN6 8DA England to International House Churchill Way Cardiff Cf10 on 20 March 2019
18 Feb 2019 AD01 Registered office address changed from International House Churchill Way Cardiff Wales Cf10 Wales to Fao Manager 43 Owston Road Carcroft Doncaster DN6 8DA on 18 February 2019
11 Jan 2019 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 9 January 2019
11 Jan 2019 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 9 January 2019
10 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-09
10 Jan 2019 AP01 Appointment of Zubair Hussain as a director on 9 January 2019
10 Jan 2019 PSC01 Notification of Zubair Hussain as a person with significant control on 9 January 2019
09 Jan 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to International House Churchill Way Cardiff Wales Cf10 on 9 January 2019
09 Jan 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 January 2019
09 Jan 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 January 2019
30 Nov 2018 AA Accounts for a dormant company made up to 30 November 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
04 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 30 November 2017
17 Nov 2017 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 17 November 2017
02 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted