Advanced company searchLink opens in new window

PERMANENTLY BEAUTIFIED LTD

Company number 10304816

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2019 DS01 Application to strike the company off the register
27 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
27 Mar 2019 PSC01 Notification of Rosina Nisah as a person with significant control on 26 February 2019
16 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2018 AA Accounts for a dormant company made up to 31 August 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AD01 Registered office address changed from PO Box 4385 10304816: Companies House Default Address Cardiff CF14 8LH to Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
30 Aug 2017 AD02 Register inspection address has been changed to 1301 Stratford Road Hall Green Birmingham B28 9HH
10 Aug 2017 PSC07 Cessation of Peter Anthony Valaitis as a person with significant control on 10 August 2017
01 Aug 2017 RP05 Registered office address changed to PO Box 4385, 10304816: Companies House Default Address, Cardiff, CF14 8LH on 1 August 2017
29 Jun 2017 CH01 Director's details changed for Ms Rosina Nisah on 29 June 2017
09 Sep 2016 AP01 Appointment of Ms Rosina Nisah as a director on 9 September 2016
06 Sep 2016 AD01 Registered office address changed from Permanently Beautified Cranmore Drive Solihull West Midlands B90 4RZ United Kingdom to 290 Fox Hollies Road Acocks Green Birmingham B27 7PT on 6 September 2016
01 Aug 2016 TM01 Termination of appointment of Peter Valaitis as a director on 1 August 2016
01 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-01
  • GBP 1