Le Beauty Boudoir Ltd was registered on 07 April 2010 and has its registered office in Manchester, it's status is listed as "Dissolved". Le Beauty Boudoir Ltd has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHALIDE, Fiaz | 25 January 2011 | - | 1 |
KHALIDE, Aisha | 01 January 2012 | 01 August 2012 | 1 |
MAHMMOOD, Sasha | 29 June 2010 | 01 February 2011 | 1 |
MIRZA, Jasmine | 07 April 2010 | 29 June 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 July 2016 | |
L64.07 - Release of Official Receiver | 26 April 2016 | |
COCOMP - Order to wind up | 31 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 03 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 24 August 2013 | |
AR01 - Annual Return | 22 August 2013 | |
AD01 - Change of registered office address | 15 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2013 | |
AA - Annual Accounts | 30 January 2013 | |
TM01 - Termination of appointment of director | 30 August 2012 | |
AP01 - Appointment of director | 21 March 2012 | |
TM01 - Termination of appointment of director | 07 March 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AD01 - Change of registered office address | 08 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 18 October 2011 | |
AR01 - Annual Return | 17 October 2011 | |
AD01 - Change of registered office address | 17 October 2011 | |
AA - Annual Accounts | 17 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
TM01 - Termination of appointment of director | 11 February 2011 | |
AP01 - Appointment of director | 02 February 2011 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
AP01 - Appointment of director | 04 August 2010 | |
TM01 - Termination of appointment of director | 04 August 2010 | |
NEWINC - New incorporation documents | 07 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 25 November 2010 | Outstanding |
N/A |