Advanced company searchLink opens in new window

MARIE FLOWER BEAUTY & FITNESS CHAIN STORES LIMITED

Company number 05998584

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)
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
14 Nov 2013 AP03 Appointment of Secretary Dengsheng Wang as a secretary
14 Nov 2013 TM02 Termination of appointment of Lilian Zhou as a secretary
25 Mar 2013 AD01 Registered office address changed from 37 Huntsmoor Road Ewell, Surrey KT19 0JH United Kingdom on 25 March 2013
30 Nov 2012 AA Accounts for a dormant company made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
23 Jul 2012 CERTNM Company name changed marie france beauty & fitness chain stores LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
  • NM01 ‐ Change of name by resolution
21 Jun 2012 AP03 Appointment of Lilian Zhou as a secretary
07 Jun 2012 AD01 Registered office address changed from the Plaza Building 102 Lee High Road London SE13 5PT on 7 June 2012
15 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Fu Tang Chen on 15 November 2011
28 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
17 May 2011 DISS40 Compulsory strike-off action has been discontinued
16 May 2011 AA Accounts for a dormant company made up to 30 November 2009
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2010 TM02 Termination of appointment of Edwin Chan as a secretary
07 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Fu Tang Chen on 10 October 2009