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

Garai Beauty Ltd

Documents

Total Documents25
Total Pages71

Filing History

23 May 2020Appointment of Mr Mohammed Adam Khan as a director on 28 December 2018
23 May 2020Confirmation statement made on 23 May 2020 with updates
23 May 2020Termination of appointment of Mohammed Adam Khan as a director on 9 May 2020
19 May 2020Director's details changed
17 May 2020Change of details for Mr Adam Khan as a person with significant control on 9 May 2020
17 May 2020Registered office address changed from 13 Pemberton Drive Bradford BD7 1RA United Kingdom to Suite 4 13 Pemberton Drive Bradford BD7 1RA on 17 May 2020
17 May 2020Director's details changed for Mr Adam Khan on 9 May 2020
12 May 2020Confirmation statement made on 12 May 2020 with updates
11 May 2020Appointment of Mr Adam Khan as a director on 9 May 2020
11 May 2020Confirmation statement made on 11 May 2020 with updates
11 May 2020Notification of Adam Khan as a person with significant control on 9 May 2020
10 May 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 13 Pemberton Drive Bradford BD7 1RA on 10 May 2020
10 May 2020Cessation of Bryan Thornton as a person with significant control on 9 May 2020
10 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 9 May 2020
10 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 9 May 2020
23 January 2020Appointment of Mr Bryan Thornton as a director on 14 January 2020
23 January 2020Notification of Cfs Secretaries Limited as a person with significant control on 14 January 2020
23 January 2020Confirmation statement made on 27 December 2019 with updates
23 January 2020Notification of Bryan Thornton as a person with significant control on 14 January 2020
23 January 2020Accounts for a dormant company made up to 31 December 2019
13 January 2020Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 January 2020
3 January 2020Termination of appointment of Peter Anthony Valaitis as a director on 3 January 2020
3 January 2020Cessation of Peter Valaitis as a person with significant control on 3 January 2020
3 January 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 January 2020
28 December 2018Incorporation
Statement of capital on 2018-12-28
  • GBP 1
Sign up now to grow your client base. Plans & Pricing