Download leads from Nexok and grow your business. Find out more

A Touch Of Beauty Limited

Documents

Total Documents45
Total Pages164

Filing History

15 April 2015Final Gazette dissolved following liquidation
15 April 2015Final Gazette dissolved via compulsory strike-off
15 January 2015Return of final meeting in a creditors' voluntary winding up
2 December 2013Registered office address changed from Unit 4 9 Farm Road Northern Way Wellingborough Northamptonshire NN8 4UF England on 2 December 2013
2 December 2013Registered office address changed from Unit 4 9 Farm Road Northern Way Wellingborough Northamptonshire NN8 4UF England on 2 December 2013
28 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 November 2013Appointment of a voluntary liquidator
19 November 2013Statement of affairs with form 4.19
17 September 2013Termination of appointment of Angelo Luigio Verrilli as a director on 9 September 2013
17 September 2013Termination of appointment of Angelo Luigio Verrilli as a director on 9 September 2013
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
4 January 2013Total exemption small company accounts made up to 31 March 2012
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
11 July 2012Registered office address changed from Unit 4 Redhill Farm Neighbourhood Centre Northern Way Wellingborough Northamptonshire NN8 9UF on 11 July 2012
21 December 2011Total exemption small company accounts made up to 31 March 2011
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
17 December 2010Total exemption small company accounts made up to 31 March 2010
14 July 2010Director's details changed for Angelo Luigio Verrilli on 10 July 2010
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
14 July 2010Director's details changed for Adelgisa Passey on 10 July 2010
30 January 2010Total exemption small company accounts made up to 31 March 2009
10 July 2009Return made up to 10/07/09; full list of members
30 January 2009Total exemption small company accounts made up to 31 March 2008
10 July 2008Return made up to 10/07/08; full list of members
16 November 2007Total exemption small company accounts made up to 31 March 2007
11 July 2007Return made up to 10/07/07; full list of members
5 January 2007Total exemption small company accounts made up to 31 March 2006
21 July 2006Return made up to 10/07/06; full list of members
26 January 2006Total exemption small company accounts made up to 31 March 2005
13 July 2005Return made up to 10/07/05; full list of members
10 January 2005Total exemption full accounts made up to 31 March 2004
11 August 2004Return made up to 10/07/04; full list of members
22 January 2004Total exemption full accounts made up to 31 March 2003
16 January 2004Accounting reference date shortened from 31/07/03 to 31/03/03
30 July 2003Return made up to 10/07/03; full list of members
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 September 2002Nc inc already adjusted 18/08/02
3 September 2002Director resigned
3 September 2002Secretary resigned
3 September 2002New secretary appointed;new director appointed
3 September 2002Registered office changed on 03/09/02 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
3 September 2002New director appointed
14 August 2002Company name changed inventashore LIMITED\certificate issued on 14/08/02
10 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing