- Company Overview for DOUBLE WING HEALTH & BEAUTY LTD (10055599)
- Filing history for DOUBLE WING HEALTH & BEAUTY LTD (10055599)
- People for DOUBLE WING HEALTH & BEAUTY LTD (10055599)
- More for DOUBLE WING HEALTH & BEAUTY LTD (10055599)
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) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 27 February 2024
|
|
24 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
29 Jan 2024 | AD01 | Registered office address changed from Flat 5 Prince of Wales Terrace London W4 2EY England to 5 Brayford Square London E1 0SG on 29 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from 5 Brayford Square London E1 0SG England to Flat 5 Prince of Wales Terrace London W4 2EY on 18 January 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Mr Douglas Bruce Andrews on 18 January 2024 | |
18 Jan 2024 | PSC04 | Change of details for Mr Douglas Bruce Andrews as a person with significant control on 18 January 2024 | |
03 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jan 2024 | AA01 | Current accounting period shortened from 31 December 2024 to 31 March 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG United Kingdom to 5 Brayford Square London E1 0SG on 3 January 2024 | |
19 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
08 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | PSC04 | Change of details for Mr Xiaoli Wang as a person with significant control on 1 April 2019 | |
30 May 2022 | CH01 | Director's details changed for Mr Xiaoli Wang on 1 April 2019 | |
13 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
13 May 2022 | CH01 | Director's details changed for Mr Douglas Bruce Andrews on 15 August 2018 | |
03 May 2022 | PSC04 | Change of details for Mr Douglas Bruce Andrews as a person with significant control on 8 May 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 18 July 2020
|
|
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 20 December 2020
|
|
18 Aug 2020 | MA | Memorandum and Articles of Association |