GODDESS NAILS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Director's details changed for Ms Katherine Norman on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Ms Katherine Norman as a person with significant control on 2024-03-13

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-08-30

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-11-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LLOYD

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MISS RACHEL LLOYD

View Document

27/11/2027 November 2020 COMPANY NAME CHANGED GODDESS EMPORIUM PRO-LASH SPECIALISTS LIMITED CERTIFICATE ISSUED ON 27/11/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/10/1930 October 2019 CESSATION OF DAVID POTTER AS A PSC

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PORTER / 23/08/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PORTER / 23/08/2019

View Document

27/08/1927 August 2019 COMPANY NAME CHANGED THE GODDESS EMPORIUM PRO-LASH SPECIALISTS LIMITED CERTIFICATE ISSUED ON 27/08/19

View Document

14/08/1914 August 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