GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Thu, 30th Jun 2022 new director was appointed.
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 30th Jun 2022 - the day secretary's appointment was terminated
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 19th, June 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 17th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Wed, 1st Jun 2022 secretary's details were changed
filed on: 17th, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 17th Jun 2022. New Address: 167-169 Great Portland Street London W1W 5PF. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 17th, June 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed lula lougueur cosmetics LTDcertificate issued on 09/06/22
filed on: 9th, June 2022
|
change of name |
Free Download
(3 pages)
|
TM01 |
Wed, 1st Jun 2022 - the day director's appointment was terminated
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 1st Jan 2022 - the day director's appointment was terminated
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 18th Aug 2021
filed on: 18th, August 2021
|
resolution |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 1st Jan 2021
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 16th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Nov 2020 new director was appointed.
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th May 2020
filed on: 30th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Wed, 6th May 2020 - the day director's appointment was terminated
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 6th May 2020 new director was appointed.
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 18th May 2020. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 18th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 1st Aug 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Aug 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 6th May 2019 new director was appointed.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th May 2019. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 6th May 2019 new director was appointed.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 6th May 2019: 2.00 GBP
filed on: 9th, May 2019
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 6th May 2019
filed on: 8th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Wed, 8th May 2019 - the day director's appointment was terminated
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 6th May 2019
filed on: 8th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 13th Mar 2019 new director was appointed.
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 13th Mar 2019
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 13th Mar 2019
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Feb 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 13th Mar 2019. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 13th, March 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Feb 2019
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 11th Feb 2019 - the day director's appointment was terminated
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Feb 2019. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 11th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 15th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 7th Feb 2017
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 27th Feb 2018
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2017
|
incorporation |
Free Download
(21 pages)
|