Smoothies Beauty Clinic Ltd was setup in 2006, it's status is listed as "Active". Goldie, Emma Louise, Rajgopaul, Craig, Scott, Lily are listed as the directors of the organisation. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDIE, Emma Louise | 04 June 2014 | - | 1 |
SCOTT, Lily | 01 December 2006 | 15 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAJGOPAUL, Craig | 01 December 2006 | 15 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 March 2020 | |
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 01 December 2018 | |
CH01 - Change of particulars for director | 27 November 2018 | |
PSC04 - N/A | 27 November 2018 | |
AA - Annual Accounts | 22 October 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 11 December 2016 | |
AA - Annual Accounts | 05 August 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
AD01 - Change of registered office address | 02 February 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AD01 - Change of registered office address | 03 November 2014 | |
RESOLUTIONS - N/A | 01 August 2014 | |
SH06 - Notice of cancellation of shares | 01 August 2014 | |
SH03 - Return of purchase of own shares | 01 August 2014 | |
TM02 - Termination of appointment of secretary | 16 July 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
AA - Annual Accounts | 15 July 2014 | |
MR01 - N/A | 27 June 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 12 December 2011 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 22 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2009 | |
AA - Annual Accounts | 30 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2008 | |
363a - Annual Return | 11 January 2008 | |
225 - Change of Accounting Reference Date | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2006 | |
288b - Notice of resignation of directors or secretaries | 06 December 2006 | |
288b - Notice of resignation of directors or secretaries | 06 December 2006 | |
NEWINC - New incorporation documents | 01 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 June 2014 | Outstanding |
N/A |