BEAUTIFUL LIE LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 41 Leander Road Thornton Heath CR7 6JY on 2023-11-08

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Secretary's details changed for Miss Chenee Anthony on 2023-01-26

View Document

27/01/2327 January 2023 Director's details changed for Miss Chenee Anthony on 2023-01-26

View Document

26/01/2326 January 2023 Change of details for Miss Chenée Anthony-Forbes as a person with significant control on 2023-01-26

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

28/03/2228 March 2022 Director's details changed for Miss Chenée Anthony-Forbes on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Miss Chenée Anthony as a person with significant control on 2022-03-20

View Document

28/03/2228 March 2022 Secretary's details changed for Miss Chenée Anthony-Forbes on 2022-03-28

View Document

26/03/2226 March 2022 Change of details for Miss Chenée Anthony-Forbes as a person with significant control on 2022-03-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 26 THE THRUMS WATFORD WD24 6DJ UNITED KINGDOM

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 CESSATION OF KIERAN MORRIS AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS CHENÉE ANTHONY-FORBES / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MISS CHENÉE ANTHONY-FORBES / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHENÉE ANTHONY-FORBES / 15/01/2020

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR KIERAN MORRIS

View Document

02/01/192 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company