BROWS BROW BEAUTY BAR LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/04/243 April 2024 Compulsory strike-off action has been suspended

View Document

03/04/243 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2124 April 2021 REGISTERED OFFICE CHANGED ON 24/04/2021 FROM 1221 GALLOWGATE, C/O ASDA THE FORGE SHOPPING CENTRE GLASGOW G31 4EB SCOTLAND

View Document

09/04/219 April 2021 DISS40 (DISS40(SOAD))

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR INDU PATIAL

View Document

07/01/207 January 2020 DIRECTOR APPOINTED RITIKA KUMAR BAJAJ

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITIKA KUMAR BAJAJ

View Document

07/01/207 January 2020 CESSATION OF INDU PATIAL AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 34 ST. ENOCH SQUARE SUITE 1/1 GLASGOW G1 4DF UNITED KINGDOM

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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