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

Off The Square Beauty Ltd

Documents

Total Documents37
Total Pages157

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off
22 September 2015Final Gazette dissolved via voluntary strike-off
9 June 2015First Gazette notice for voluntary strike-off
9 June 2015First Gazette notice for voluntary strike-off
28 May 2015Application to strike the company off the register
28 May 2015Application to strike the company off the register
28 January 2015Total exemption small company accounts made up to 30 April 2014
28 January 2015Total exemption small company accounts made up to 30 April 2014
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
4 October 2013Registered office address changed from 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE United Kingdom on 4 October 2013
4 October 2013Registered office address changed from 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE United Kingdom on 4 October 2013
4 October 2013Registered office address changed from 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE United Kingdom on 4 October 2013
20 August 2013Total exemption small company accounts made up to 30 April 2013
20 August 2013Total exemption small company accounts made up to 30 April 2013
19 August 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013
19 August 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013
7 August 2013Appointment of Mr Marcos Fernandes as a director
7 August 2013Termination of appointment of Christopher Wood as a secretary
7 August 2013Termination of appointment of Christopher Wood as a secretary
7 August 2013Appointment of Mr Marcos Fernandes as a director
7 August 2013Termination of appointment of Christopher Wood as a director
7 August 2013Termination of appointment of Christopher Wood as a director
30 May 2013Total exemption small company accounts made up to 31 August 2012
30 May 2013Total exemption small company accounts made up to 31 August 2012
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
4 November 2011Total exemption small company accounts made up to 31 August 2011
4 November 2011Total exemption small company accounts made up to 31 August 2011
14 October 2011Previous accounting period extended from 30 April 2011 to 31 August 2011
14 October 2011Previous accounting period extended from 30 April 2011 to 31 August 2011
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
16 April 2010Incorporation
16 April 2010Incorporation
Sign up now to grow your client base. Plans & Pricing