ANASTASIA BEVERLY HILLS UK LIMITED
Company number 11872186
- Company Overview for ANASTASIA BEVERLY HILLS UK LIMITED (11872186)
- Filing history for ANASTASIA BEVERLY HILLS UK LIMITED (11872186)
- People for ANASTASIA BEVERLY HILLS UK LIMITED (11872186)
- More for ANASTASIA BEVERLY HILLS UK LIMITED (11872186)
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 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
01 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
03 May 2022 | AD01 | Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 3 May 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
15 Mar 2022 | CH01 | Director's details changed for Mr Robert Peter Fagan on 1 March 2022 | |
11 Mar 2022 | CH01 | Director's details changed for Mr Robert Peter Fagan on 6 August 2021 | |
11 Mar 2022 | CH01 | Director's details changed for Mr Robert Peter Fagan on 6 August 2021 | |
10 Mar 2022 | TM01 | Termination of appointment of Claudia Soare as a director on 10 August 2021 | |
10 Mar 2022 | AP01 | Appointment of Mr Robert Peter Fagan as a director on 6 August 2021 | |
25 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Nov 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
04 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
09 Apr 2019 | AP01 | Appointment of Ms Claudia Soare as a director on 9 March 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Paul David Hackwell as a director on 9 March 2019 | |
08 Apr 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
09 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-09
|