Advanced company searchLink opens in new window

SMART BEAUTY UK LIMITED

Company number 04489078

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2011 AD01 Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN United Kingdom on 12 September 2011
17 Aug 2011 AD01 Registered office address changed from C/O Smart Beauty Uk Limited PO Box 45 Smart Beauty Uk Ltd Twyning Tewkesbury Gloucestershire GL20 6YY United Kingdom on 17 August 2011
08 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2011 AD01 Registered office address changed from Curtis & Co One Imperial Square Cheltenham Gloucestershire GL50 1QB on 28 January 2011
29 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
29 Jul 2010 CH01 Director's details changed for Mr Michael David Matthews on 18 July 2010
29 Jul 2010 CH01 Director's details changed for Mr Michael Rushby on 18 July 2010
29 Jul 2010 CH03 Secretary's details changed for Mr Michael Rushby on 18 July 2010
01 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
05 Aug 2009 363a Return made up to 18/07/09; full list of members
24 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2009 AA Total exemption full accounts made up to 31 December 2007
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2008 363a Return made up to 18/07/08; full list of members
23 Jun 2008 AA Total exemption full accounts made up to 31 December 2006
29 Aug 2007 363a Return made up to 18/07/07; full list of members
28 Aug 2007 123 Nc inc already adjusted 31/07/05
28 Aug 2007 88(2)R Ad 31/07/05--------- £ si 50000@1=50000
07 Jul 2007 395 Particulars of mortgage/charge