IMAKEUP STUDIO LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
07/11/247 November 2024 | Application to strike the company off the register |
02/07/242 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
13/05/2413 May 2024 | Registered office address changed from 3 Jasmine Close Manchester M23 9EY England to Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-05-13 |
11/12/2311 December 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
07/11/227 November 2022 | Cessation of Duaa Arshad as a person with significant control on 2022-01-05 |
07/11/227 November 2022 | Accounts for a dormant company made up to 2022-06-30 |
06/01/226 January 2022 | Registered office address changed from 14 Verdun Crescent Verdun Crescent Rochdale OL11 5DT England to 3 Jasmine Close Manchester M23 9EY on 2022-01-06 |
06/01/226 January 2022 | Termination of appointment of Duaa Arshad as a director on 2022-01-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
02/06/212 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 12 OLDHAM STREET MANCHESTER M1 1JQ UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUAA ARSHAD |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOWAN MAJEED-WHALEY |
24/10/1724 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
01/12/161 December 2016 | DIRECTOR APPOINTED MISS DUAA ARSHAD |
01/12/161 December 2016 | APPOINTMENT TERMINATED, SECRETARY DUAA ARSHAD |
01/06/161 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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