BAD & BOUJEE AESTHETICS LTD
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
05/10/235 October 2023 | Application to strike the company off the register |
11/03/2311 March 2023 | Current accounting period extended from 2023-01-31 to 2023-04-30 |
11/03/2311 March 2023 | Director's details changed for Helen Jane Moore on 2022-06-20 |
11/03/2311 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
11/03/2311 March 2023 | Change of details for Helen Jane Moore as a person with significant control on 2022-06-20 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
02/03/222 March 2022 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham B15 1th on 2022-03-02 |
02/03/222 March 2022 | Appointment of Helen Jane Moore as a director on 2022-03-02 |
02/03/222 March 2022 | Notification of Helen Jane Moore as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Change of details for Helen Jane Moore as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Termination of appointment of Peter Valaitis as a director on 2022-03-02 |
02/03/222 March 2022 | Cessation of Peter Valaitis as a person with significant control on 2022-03-02 |
31/01/2231 January 2022 | Incorporation |
More Company Information
Recently Viewed
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