GLOBAL BEAUTY CAPITAL LTD

05972485
CARLYLE HOUSE, LOWER GROUND FLOOR 235-237 VAUXHALL BRIDGE ROAD LONDON ENGLAND SW1V 1EJ

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
08 May 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Oct 2017 accounts Annual Accounts 2 Buy now
10 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 accounts Annual Accounts 3 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
14 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2015 officers Appointment of director (Mr Guilhem Putscher) 2 Buy now
13 Jan 2015 officers Termination of appointment of director (Carl Jean-Dominique Buchalet-Cirilli,) 1 Buy now
13 Jan 2015 officers Termination of appointment of secretary (Amedia Limited) 1 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
04 Aug 2014 accounts Annual Accounts 3 Buy now
18 Oct 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 accounts Annual Accounts 3 Buy now
14 Nov 2012 annual-return Annual Return 5 Buy now
14 Nov 2012 officers Termination of appointment of director (Edward Witherspoon Ltd) 1 Buy now
13 Nov 2012 officers Termination of appointment of director (Edward Witherspoon Ltd) 1 Buy now
26 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2012 accounts Annual Accounts 4 Buy now
30 May 2012 accounts Annual Accounts 3 Buy now
07 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
14 Oct 2011 annual-return Annual Return 5 Buy now
07 Dec 2010 annual-return Annual Return 3 Buy now
07 Dec 2010 officers Change of particulars for corporate director (Edward Witherspoon Ltd) 2 Buy now
06 Dec 2010 officers Change of particulars for corporate secretary (Amedia Limited) 1 Buy now
16 Nov 2010 officers Appointment of director (Mr Carl Jean-Dominique Buchalet-Cirilli) 2 Buy now
01 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
03 Dec 2009 accounts Annual Accounts 2 Buy now
15 Oct 2009 officers Change of particulars for corporate secretary (Amedia Limited) 1 Buy now
15 Oct 2009 annual-return Annual Return 3 Buy now
20 Mar 2009 accounts Annual Accounts 2 Buy now
15 Sep 2008 annual-return Return made up to 15/09/08; full list of members 3 Buy now
15 Sep 2008 accounts Annual Accounts 2 Buy now
12 Dec 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: 27 old gloucester street london WC1N3XX 1 Buy now
19 Oct 2006 incorporation Incorporation Company 14 Buy now