BEAUTY.COM LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/07/2416 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16

View Document

02/07/242 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02

View Document

02/01/242 January 2024 Liquidators' statement of receipts and payments to 2023-10-30

View Document

10/11/2210 November 2022 Statement of affairs

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Appointment of a voluntary liquidator

View Document

10/11/2210 November 2022 Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD England to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2022-11-10

View Document

03/10/223 October 2022 Appointment of Mrs Tracey Collin as a director on 2022-10-03

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

02/07/212 July 2021 Registered office address changed from White House Clarendon Street Corner of Wollaton Street Nottingham NG1 5GF to 10 Milton Court Ravenshead Nottingham NG15 9BD on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/08/2026 August 2020 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY FOLEY

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPG INVESTMENTS (NOTTINGHAM) LIMITED

View Document

09/07/209 July 2020 DIRECTOR APPOINTED TRACEY FOLEY

View Document

08/07/208 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2020

View Document

07/07/207 July 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR AUDREY LABBATE

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MRS SARAH ELIZABETH PEACOCK

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NUNN

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY AUDREY LABBATE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY LABBATE / 12/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE NUNN / 12/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE NUNN / 02/06/2008

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM THE WHITE HOUSE WOLLATON STREET NOTTINGHAM NG1 5GF

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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