GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 47 Ground Floor Flat, Queens Gate London Queen's Gate Gardens London SW7 5RR. Change occurred on Thursday 4th February 2016. Company's previous address: Chelsea Cloisters Sloane Avenue London SW3 3DW.
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 19th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
3000.00 GBP is the capital in company's statement on Wednesday 1st April 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed vivifybeauty.com LIMITEDcertificate issued on 17/03/15
filed on: 17th, March 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 23rd, February 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 1st December 2014) of a secretary
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st December 2014
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th May 2014.
filed on: 9th, May 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th January 2014
filed on: 21st, February 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 21st, February 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th October 2013
filed on: 25th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th January 2013
filed on: 30th, January 2013
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st January 2012
filed on: 13th, July 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 5th, March 2012
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed beauty ikon LTDcertificate issued on 30/01/12
filed on: 30th, January 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, January 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 25th January 2012
filed on: 25th, January 2012
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 19th January 2012
filed on: 19th, January 2012
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, January 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, January 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, November 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 3rd, October 2011
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Friday 15th April 2011 from Threshold and Union House Shepherds Bush Green T504 / Samir and Co London W12 8TX England
filed on: 15th, April 2011
|
address |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 15th April 2011) of a secretary
filed on: 15th, April 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st January 2011
filed on: 15th, April 2011
|
annual return |
Free Download
(14 pages)
|
SH01 |
48000.00 GBP is the capital in company's statement on Monday 12th July 2010
filed on: 19th, July 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|