- Company Overview for PRETTY INK PERMANENT MAKE UP LTD (11454521)
- Filing history for PRETTY INK PERMANENT MAKE UP LTD (11454521)
- People for PRETTY INK PERMANENT MAKE UP LTD (11454521)
- More for PRETTY INK PERMANENT MAKE UP LTD (11454521)
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 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2022 | AA | Micro company accounts made up to 29 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 29 September 2020 | |
29 Sep 2020 | AA01 | Previous accounting period shortened from 31 July 2021 to 29 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
17 Aug 2020 | AP01 | Appointment of Miss Abidemi Rasidat Solarin as a director on 8 August 2020 | |
14 Aug 2020 | PSC01 | Notification of Abidemi Rasidat Solarin as a person with significant control on 8 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 6 Greenwich Quay Clarence Road London SE8 3EY on 14 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 August 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
06 Aug 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 6 August 2020 | |
06 Aug 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 6 July 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020 | |
13 Jul 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 13 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 13 July 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 July 2020 | |
02 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
09 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-09
|