- Company Overview for BEAUTY WORKS (ROMILEY) LIMITED (07821561)
- Filing history for BEAUTY WORKS (ROMILEY) LIMITED (07821561)
- People for BEAUTY WORKS (ROMILEY) LIMITED (07821561)
- Charges for BEAUTY WORKS (ROMILEY) LIMITED (07821561)
- More for BEAUTY WORKS (ROMILEY) LIMITED (07821561)
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) |
---|---|---|---|
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
20 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Feb 2021 | AA | Micro company accounts made up to 31 October 2019 | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX to 4 Compstall Road Romiley Stockport SK6 4DS on 21 February 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
16 Oct 2017 | PSC04 | Change of details for Mrs Christy Jane Shepherd as a person with significant control on 16 October 2017 | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Apr 2017 | MR01 | Registration of charge 078215610001, created on 11 April 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Christy Jane Peverley on 20 October 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |