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

Bbeauty Lounge Limited

Documents

Total Documents15
Total Pages103

Filing History

18 May 2020Confirmation statement made on 29 March 2020 with updates
18 May 2020Accounts for a dormant company made up to 31 March 2020
22 January 2020Cessation of Chad William Burgin as a person with significant control on 31 March 2019
22 January 2020Termination of appointment of Chad William Burgin as a director on 31 March 2019
22 January 2020Notification of Rajinder Singh as a person with significant control on 1 January 2019
22 January 2020Appointment of Mr Rajinder Singh as a director on 1 April 2019
9 May 2019Accounts for a dormant company made up to 31 March 2019
9 May 2019Confirmation statement made on 29 March 2019 with no updates
12 December 2018Accounts for a dormant company made up to 31 March 2018
9 May 2018Confirmation statement made on 29 March 2018 with no updates
11 April 2018Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 11 April 2018
26 October 2017Registered office address changed from Trilogy Suite Retreat Street Address Line 3 Wolverhampton Address Line 5 WV3 0JF United Kingdom to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 26 October 2017
26 October 2017Registered office address changed from Trilogy Suite Retreat Street Address Line 3 Wolverhampton Address Line 5 WV3 0JF United Kingdom to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 26 October 2017
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1,000
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1,000
Sign up now to grow your client base. Plans & Pricing