Amirose International Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DREAM NAILS & BEAUTY LIMITED
Company type
Private Limited Company , Dissolved
Company Number
03320405
Record last updated
Monday, December 4, 2017 11:41:28 AM UTC
Official Address
8 Floor 25 Farringdon Street Within, Farringdon Within
There are 7,928 companies registered at this street
Locality
Farringdon Within
Region
City Of London, England
Postal Code
EC4A4AB
Sector
Other business activities
Visits
AMIROSE INTERNATIONAL LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-12 2020-1 2024-3 2025-1 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 8, 2015
Second notification of strike-off action in london gazette
Registry
Oct 8, 2014
Liquidator's progress report
Registry
Oct 8, 2014
Return of final meeting in a creditors' voluntary winding-up
Notices
Aug 22, 2014
Final meetings
Registry
Aug 21, 2014
Liquidator's progress report
Registry
Jun 4, 2014
Notice of appointment of liquidator in a voluntary winding up
Registry
Jun 4, 2014
Notice of ceasing to act as voluntary liquidator
Registry
Jun 4, 2014
Court order insolvency:replacement of liquidator
Registry
Mar 14, 2014
Change of registered office address
Registry
Feb 11, 2014
Liquidator's progress report
Registry
Sep 4, 2013
Insolvency:statement of affairs 2.14b
Registry
Sep 4, 2013
Notice of ceasing to act as voluntary liquidator
Registry
Sep 4, 2013
Insolvency:statement of affairs 2.14b
Registry
Sep 4, 2013
Notice of appointment of liquidator in a voluntary winding up
Registry
Aug 22, 2013
Liquidator's progress report
Registry
Feb 7, 2013
Liquidator's progress report 7880760...
Registry
Aug 7, 2012
Liquidator's progress report
Registry
Feb 28, 2012
Liquidator's progress report 7860269...
Registry
Jul 29, 2011
Liquidator's progress report
Registry
Mar 16, 2011
Liquidator's progress report 8589295...
Registry
Feb 23, 2011
Change of registered office address
Registry
Feb 3, 2010
Statement of company's affairs
Registry
Feb 3, 2010
Notice of appointment of liquidator in a voluntary winding up
Registry
Feb 3, 2010
Resolution
Registry
Jan 12, 2010
Change of registered office address
Registry
Sep 22, 2009
Resignation of a person
Registry
Aug 6, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 6, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 8268780...
Registry
Jul 8, 2009
Miscellaneous document
Registry
Feb 27, 2009
Annual return
Financials
Feb 11, 2009
Annual accounts
Registry
Jan 22, 2009
Appointment of a person
Registry
Jan 8, 2009
Resignation of a person
Registry
Jan 8, 2009
Resignation of a person 2623029...
Registry
Nov 20, 2008
Appointment of a man as Chartered Accountant and Secretary
Registry
Sep 4, 2008
Resignation of one Retail Beauty Products and one Director (a man)
Registry
Jul 19, 2008
Particulars of a mortgage or charge
Registry
Jul 14, 2008
Change in situation or address of registered office
Registry
Jun 20, 2008
Annual return
Registry
May 9, 2008
Particulars of a mortgage or charge
Financials
Apr 2, 2008
Annual accounts
Registry
Oct 16, 2007
Accounts
Registry
Sep 28, 2007
Accounts 1844340...
Registry
Aug 14, 2007
Change in situation or address of registered office
Registry
Aug 9, 2007
Resolution
Registry
Aug 9, 2007
Declaration in relation to assistance for the acquisition of shares
Registry
Aug 7, 2007
Appointment of a person
Registry
Aug 7, 2007
Appointment of a person 1800930...
Registry
Aug 7, 2007
Resignation of a person
Registry
Aug 1, 2007
Particulars of a mortgage or charge
Registry
Jul 26, 2007
Two appointments: 2 men
Financials
Apr 19, 2007
Annual accounts
Registry
Feb 5, 2007
Annual return
Registry
Jan 30, 2006
Annual return 1845074...
Financials
Dec 20, 2005
Annual accounts
Registry
May 5, 2005
Annual return
Financials
Jan 27, 2005
Annual accounts
Financials
Apr 6, 2004
Annual accounts 1866472...
Registry
Apr 5, 2004
Notice of change of directors or secretaries or in their particulars
Registry
Apr 5, 2004
Notice of change of directors or secretaries or in their particulars 1767188...
Registry
Jan 28, 2004
Annual return
Registry
Jan 31, 2003
Annual return 1788956...
Financials
Dec 24, 2002
Annual accounts
Registry
Feb 14, 2002
Annual return
Financials
Jan 8, 2002
Annual accounts
Registry
Feb 28, 2001
Annual return
Financials
Jan 10, 2001
Annual accounts
Financials
May 16, 2000
Annual accounts 1867084...
Registry
Mar 1, 2000
Annual return
Registry
Sep 14, 1999
Change in situation or address of registered office
Registry
Feb 23, 1999
Annual return
Registry
Feb 23, 1999
Company name change
Registry
Feb 22, 1999
Change of name certificate
Financials
Jan 29, 1999
Annual accounts
Registry
Feb 18, 1998
Annual return
Registry
Jan 8, 1998
Accounts
Registry
Mar 6, 1997
Appointment of a person
Registry
Mar 6, 1997
Appointment of a person 1844348...
Registry
Mar 6, 1997
Resignation of a person
Registry
Mar 6, 1997
Resignation of a person 1844342...
Registry
Feb 18, 1997
Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man