Advanced company searchLink opens in new window

OLIVARES BEAUTY LTD

Company number 12144990

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)
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2021 PSC07 Cessation of Andrea Alejandra Olivares Dominguez as a person with significant control on 19 March 2021
20 Mar 2021 TM01 Termination of appointment of Andrea Alejandra Olivares Dominguez as a director on 19 March 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
15 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
14 Jan 2021 CH01 Director's details changed for Andrea Alejandra Olivares Dominguez on 13 January 2021
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 CS01 Confirmation statement made on 6 August 2020 with updates
13 Jan 2021 PSC01 Notification of Andrea Alejandra Olivares Dominguez as a person with significant control on 13 January 2021
13 Jan 2021 CH01 Director's details changed for Andrea Alejandra Olivares on 13 January 2021
11 Jan 2021 PSC07 Cessation of Md Rasel Hosen as a person with significant control on 27 September 2019
11 Jan 2021 AD01 Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 3 Creswick Road London W3 9EZ on 11 January 2021
11 Jan 2021 AP01 Appointment of Andrea Alejandra Olivares as a director on 27 September 2019
11 Jan 2021 TM01 Termination of appointment of Md Rasel Hosen as a director on 27 September 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2019 PSC01 Notification of Md Rasel Hosen as a person with significant control on 27 September 2019
07 Oct 2019 PSC07 Cessation of Roxanne Montgomery as a person with significant control on 27 September 2019
07 Oct 2019 TM01 Termination of appointment of Roxanne Montgomery as a director on 27 September 2019
07 Oct 2019 AP01 Appointment of Md Rasel Hosen as a director on 27 September 2019
07 Oct 2019 AD01 Registered office address changed from 57 Lemsford Road St. Albans AL1 3PD England to 8 Gordon Close St. Albans AL1 5RQ on 7 October 2019