Advanced company searchLink opens in new window

IMPRESSIONS BEAUTY CENTRE LIMITED

Company number 06196286

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
03 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
03 Apr 2013 AD01 Registered office address changed from 31 Markhams Chase Basildon SS15 5JX on 3 April 2013
02 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
11 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
13 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
09 Jun 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
13 Apr 2011 CERTNM Company name changed integrated business support services LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
23 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
30 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
30 Apr 2010 AP01 Appointment of Mr Mike Adams as a director
30 Apr 2010 TM01 Termination of appointment of Yakubu Mahmud as a director
30 Apr 2010 TM02 Termination of appointment of Olufunmilayo Mahmud as a secretary
27 Apr 2009 363a Return made up to 02/04/09; full list of members
28 Jan 2009 AA Accounts for a dormant company made up to 30 September 2008
28 Jan 2009 225 Accounting reference date extended from 30/04/2008 to 30/09/2008
08 Apr 2008 363a Return made up to 02/04/08; full list of members
24 Apr 2007 88(2)R Ad 02/04/07--------- £ si 10@1=10 £ ic 2/12
24 Apr 2007 288a New director appointed
24 Apr 2007 288a New secretary appointed
02 Apr 2007 288b Secretary resigned
02 Apr 2007 288b Director resigned
02 Apr 2007 NEWINC Incorporation