- Company Overview for GLAMRITZ BEAUTY HUT LTD (12794083)
- Filing history for GLAMRITZ BEAUTY HUT LTD (12794083)
- People for GLAMRITZ BEAUTY HUT LTD (12794083)
- More for GLAMRITZ BEAUTY HUT LTD (12794083)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2023 | AD01 | Registered office address changed from 11 Kenilworth Gardens Southall UB1 2QL to 42-44 Adelaide Street C/O Axiom Accountants Ltd Bradford BD5 0EA on 1 March 2023 | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Oct 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
08 Jan 2021 | AD01 | Registered office address changed from 56 Nield Road Hayes UB3 1SG England to 11 Kenilworth Gardens Southall UB1 2QL on 8 January 2021 | |
14 Oct 2020 | PSC04 | Change of details for Mr Jagmeet Singh Dang as a person with significant control on 5 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Harpal Singh as a director on 5 October 2020 | |
05 Oct 2020 | PSC07 | Cessation of Harpal Singh as a person with significant control on 5 October 2020 | |
05 Sep 2020 | AP01 | Appointment of Mr Jagmeet Singh Dang as a director on 5 August 2020 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|