BEAUTY-LICIOUS HAIR AND BEAUTY LIMITED
Company number 10905255
- Company Overview for BEAUTY-LICIOUS HAIR AND BEAUTY LIMITED (10905255)
- Filing history for BEAUTY-LICIOUS HAIR AND BEAUTY LIMITED (10905255)
- People for BEAUTY-LICIOUS HAIR AND BEAUTY LIMITED (10905255)
- More for BEAUTY-LICIOUS HAIR AND BEAUTY LIMITED (10905255)
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 Sep 2021 | CH01 | Director's details changed for Mrs Michelle Williams on 15 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mrs Michelle Williams as a person with significant control on 15 September 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 2a Cross Street Gorseinon Swansea SA4 4BU Wales to 6 Heol Yr Eos Penllergaer Swansea SA4 9BS on 16 September 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 95 High Street Gorseinon Swansea SA4 4BL Wales to 2a Cross Street Gorseinon Swansea SA4 4BU on 15 September 2021 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2021 | AA | Micro company accounts made up to 31 August 2019 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
10 Sep 2019 | TM01 | Termination of appointment of Lianne Jayne Jones as a director on 10 September 2019 | |
10 Sep 2019 | PSC07 | Cessation of Lianne Jayne Jones as a person with significant control on 10 September 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
16 Aug 2019 | PSC01 | Notification of Lianne Jayne Jones as a person with significant control on 2 May 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 39 Park Road Gowerton Swansea SA4 3EP United Kingdom to 95 High Street Gorseinon Swansea SA4 4BL on 16 August 2019 | |
16 Aug 2019 | PSC04 | Change of details for Mrs Michelle Williams as a person with significant control on 16 August 2019 | |
08 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
26 Sep 2017 | AP01 | Appointment of Mrs Lianne Jayne Jones as a director on 26 September 2017 | |
08 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-08
|