Advanced company searchLink opens in new window

BEAUTY BENCH LIMITED

Company number 11808921

Filter by category

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
12 Jan 2022 PSC04 Change of details for Jasmine Hodges as a person with significant control on 12 January 2022
12 Jan 2022 AD01 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 12 January 2022
12 Jan 2022 CH01 Director's details changed for Miss Jasmine Hodges on 12 January 2022
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Nov 2021 PSC04 Change of details for Jasmine Hodges as a person with significant control on 9 November 2021
09 Nov 2021 PSC07 Cessation of David Wells as a person with significant control on 9 November 2021
09 Nov 2021 TM02 Termination of appointment of David Wells as a secretary on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of David Wells as a director on 9 November 2021
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
02 Aug 2019 CH03 Secretary's details changed for Mr David Wells on 1 August 2019
02 Aug 2019 CH03 Secretary's details changed for Mr David Wells on 1 August 2019
02 Aug 2019 AD01 Registered office address changed from 70 Webber Street Flat 6 Woodpecker House Horley RH6 8NQ United Kingdom to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 2 August 2019
01 Aug 2019 CH01 Director's details changed for Mr David Wells on 1 August 2019
01 Aug 2019 CH01 Director's details changed for Miss Jasmine Hodges on 1 August 2019
01 Aug 2019 PSC04 Change of details for David Wells as a person with significant control on 1 August 2019
01 Aug 2019 PSC04 Change of details for Jasmine Hodges as a person with significant control on 1 August 2019
28 Feb 2019 CH03 Secretary's details changed for Mr David Wells on 27 February 2019
27 Feb 2019 CH01 Director's details changed for Mr David Wells on 27 February 2019