STRINGS OF BEAUTY LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Micro company accounts made up to 2022-05-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-28 to 2022-05-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2020-05-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-05-28

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/16

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

08/09/158 September 2015 DISS40 (DISS40(SOAD))

View Document

07/09/157 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/11

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/09/127 September 2012 29/05/11 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

27/06/1227 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/08/1124 August 2011 29/05/10 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEKUNLE AYODELE OLUSANYA / 01/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PECULIAR MOJIBADE ADEPATE OLUSANYA / 01/05/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PECULIAR MOJIBADE ADEPATE OLUSANYA / 01/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 29/05/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM, 21 RIVERDALE CLOSE, BARKING, IG11 0GQ

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADEKUNLE OLUSANYA / 30/05/2008

View Document

02/07/092 July 2009 29/05/08 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PECULIAR OLUSANYA / 30/05/2008

View Document

18/12/0818 December 2008 29/05/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 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