BEAUTCART LTD

10458259
C/O 10458259: COMPANIES HOUSE DEFAULT ADDRESS,4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jan 2021 address Default Companies House Registered Office Address Applied 1 Buy now
03 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2019 officers Termination of appointment of secretary (Cfs Secretaries Limited) 1 Buy now
11 Jan 2019 officers Termination of appointment of director (Cfs Secretaries Limited) 1 Buy now
10 Jan 2019 resolution Resolution 3 Buy now
10 Jan 2019 officers Appointment of director (Zubair Hussain) 2 Buy now
10 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2019 officers Termination of appointment of director (Bryan Anthony Thornton) 1 Buy now
09 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2016 incorporation Incorporation Company 13 Buy now