Advanced company searchLink opens in new window

THEFACEOFBEAUTY LTD

Company number 11860240

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 168 Herbert Road London SE183PZ on 18 May 2020
11 May 2020 PSC01 Notification of Adedolapo Sanda as a person with significant control on 8 May 2020
11 May 2020 AP01 Appointment of Mr Adedolapo Sanda as a director on 8 May 2020
10 May 2020 TM01 Termination of appointment of Bryan Thornton as a director on 8 May 2020
10 May 2020 AP03 Appointment of Ms Evelyn Karkitie as a secretary on 8 May 2020
10 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020
10 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 May 2020
05 May 2020 AA Accounts for a dormant company made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 4 March 2020 with updates
05 May 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 24 April 2020
05 May 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 24 April 2020
05 May 2020 AP01 Appointment of Mr Bryan Thornton as a director on 24 April 2020
24 Apr 2020 AD01 Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 24 April 2020
04 Mar 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 4 March 2020
04 Mar 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 4 March 2020
05 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-05
  • GBP 1