- Company Overview for ALL ABOUT BEAUTY & AESTHETICS LTD (10688739)
- Filing history for ALL ABOUT BEAUTY & AESTHETICS LTD (10688739)
- People for ALL ABOUT BEAUTY & AESTHETICS LTD (10688739)
- More for ALL ABOUT BEAUTY & AESTHETICS LTD (10688739)
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) |
---|---|---|---|
15 May 2024 | TM01 | Termination of appointment of Annabelle Sophie Langmead as a director on 13 May 2024 | |
15 May 2024 | PSC07 | Cessation of Annabelle Sophie Langmead as a person with significant control on 13 May 2024 | |
03 May 2024 | AP01 | Appointment of Miss Stephanie Farrington as a director on 1 May 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
24 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
09 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jan 2022 | CH01 | Director's details changed for Mr Jake Farrington on 28 January 2022 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2020 | PSC01 | Notification of Annabelle Langmead as a person with significant control on 1 August 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to 6 Grassmere Way Waterlooville PO7 8SE on 13 October 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Jake Farrington on 6 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 15 Falcon Road Waterlooville Hampshire PO8 9BY England to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 6 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Miss Annabelle Sophie Langmead as a director on 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from 113a London Road Waterlooville Hampshire PO7 7DZ United Kingdom to 15 Falcon Road Waterlooville Hampshire PO8 9BY on 9 June 2020 | |
30 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 March 2019 |