Advanced company searchLink opens in new window

EMILY ROSE THE HAIR & BEAUTY BOUTIQUE LTD

Company number 10343413

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 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 4 July 2024
26 Feb 2024 600 Appointment of a voluntary liquidator
26 Feb 2024 AD01 Registered office address changed from York House, Unit 4 Gemini Business Park Sheespscar Way Leeds LS7 3JB to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 26 February 2024
15 Feb 2024 LIQ10 Removal of liquidator by court order
09 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-05
04 Aug 2023 AD01 Registered office address changed from 36a High Street Watton at Stone Hertford SG14 3SY England to York House, Unit 4 Gemini Business Park Sheespscar Way Leeds LS7 3JB on 4 August 2023
21 Jul 2023 LIQ02 Statement of affairs
21 Jul 2023 600 Appointment of a voluntary liquidator
19 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
21 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
21 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
08 Feb 2021 CS01 Confirmation statement made on 23 August 2020 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
28 Nov 2018 AA01 Previous accounting period extended from 31 August 2018 to 31 October 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
15 Nov 2016 AD01 Registered office address changed from 36 High Street Watton at Stone Hertford SG14 3SY England to 36a High Street Watton at Stone Hertford SG14 3SY on 15 November 2016
24 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-24
  • GBP 100