UR BEAUTIFUL LIMITED

06147858
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ

Documents

Documents
Date Category Description Pages
16 Sep 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
28 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
22 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
22 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Mar 2023 resolution Resolution 1 Buy now
17 Nov 2022 accounts Annual Accounts 15 Buy now
02 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2022 officers Change of particulars for director (Mrs Mary Ann Mcdonnell (Nee Bell)) 2 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2022 accounts Annual Accounts 12 Buy now
14 Apr 2021 accounts Annual Accounts 10 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2020 accounts Annual Accounts 10 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2019 accounts Annual Accounts 9 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2018 accounts Annual Accounts 10 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Mar 2017 officers Change of particulars for director (Miss Mary Ann Bell) 2 Buy now
25 Jan 2017 accounts Annual Accounts 10 Buy now
23 Mar 2016 annual-return Annual Return 4 Buy now
08 Feb 2016 accounts Annual Accounts 5 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 officers Change of particulars for corporate secretary (Wsm Services Limited) 1 Buy now
28 Jan 2015 accounts Annual Accounts 4 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 accounts Annual Accounts 5 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
05 Mar 2013 officers Appointment of corporate secretary (Wsm Services Limited) 2 Buy now
05 Mar 2013 officers Termination of appointment of secretary (Emile Qadri) 1 Buy now
04 Mar 2013 accounts Annual Accounts 5 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
02 Aug 2012 capital Return of Allotment of shares 3 Buy now
02 Aug 2012 officers Termination of appointment of director (George Hammer) 1 Buy now
02 Aug 2012 officers Appointment of director (Miss Mary Ann Bell) 2 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 7 Buy now
29 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
15 Dec 2010 officers Termination of appointment of director (Bengt Dahl) 1 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for director (Bengt Algot Dahl) 2 Buy now
13 May 2009 officers Appointment terminated secretary siu gregory 1 Buy now
13 May 2009 officers Secretary appointed mr emile qadri 1 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from 1 marylebone road london NW1 4AQ 1 Buy now
06 Apr 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
28 Mar 2009 accounts Annual Accounts 7 Buy now
17 Mar 2009 address Location of register of members 1 Buy now
02 Jul 2008 accounts Annual Accounts 7 Buy now
29 May 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
17 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
08 Aug 2007 officers New director appointed 2 Buy now
06 Jul 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
09 Mar 2007 incorporation Incorporation Company 17 Buy now