PERMANENTLY BEAUTIFIED LTD: Filings
Overview
| Company Name | PERMANENTLY BEAUTIFIED LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10304816 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PERMANENTLY BEAUTIFIED LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Notification of Rosina Nisah as a person with significant control on Feb 26, 2019 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from PO Box 4385 10304816: Companies House Default Address Cardiff CF14 8LH to Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH on Aug 31, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to 1301 Stratford Road Hall Green Birmingham B28 9HH | 1 pages | AD02 | ||||||||||
Cessation of Peter Anthony Valaitis as a person with significant control on Aug 10, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed to PO Box 4385, 10304816: Companies House Default Address, Cardiff, CF14 8LH on Aug 01, 2017 | 1 pages | RP05 | ||||||||||
Director's details changed for Ms Rosina Nisah on Jun 29, 2017 | 3 pages | CH01 | ||||||||||
Appointment of Ms Rosina Nisah as a director on Sep 09, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Permanently Beautified Cranmore Drive Solihull West Midlands B90 4RZ United Kingdom to 290 Fox Hollies Road Acocks Green Birmingham B27 7PT on Sep 06, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Valaitis as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0