- Company Overview for ANTONELLA BEAUTY LTD (10313192)
- Filing history for ANTONELLA BEAUTY LTD (10313192)
- People for ANTONELLA BEAUTY LTD (10313192)
- More for ANTONELLA BEAUTY LTD (10313192)
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) |
---|---|---|---|
12 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from 7 Grosvenor Court Rayners Road London SW15 2AX England to Dunkerry Lodge 70 Upper Richmond Road Putney London SW15 2RP on 3 November 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Nov 2021 | CERTNM |
Company name changed etna beauty LTD\certificate issued on 15/11/21
|
|
20 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
15 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 May 2020 | AD01 | Registered office address changed from 339 Bluewater House Riverside West London SW18 1ED to 7 Grosvenor Court Rayners Road London SW15 2AX on 4 May 2020 | |
12 Sep 2019 | TM01 | Termination of appointment of Valentina Sciacca as a director on 10 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Ms Antonina Di Marco as a director on 10 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
27 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
21 May 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 22 Falcon Grove London SW11 2st United Kingdom to 339 Bluewater House Riverside West London SW18 1ED on 20 December 2017 | |
19 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-04
|