EURO BEAUTY DISTRIBUTION LIMITED

10 St Helens Road, Swansea, SA1 4AW
StatusDISSOLVED
Company No.04364496
CategoryPrivate Limited Company
Incorporated31 Jan 2002
Age22 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution10 Jul 2019
Years4 years, 10 months, 13 days

SUMMARY

EURO BEAUTY DISTRIBUTION LIMITED is an dissolved private limited company with number 04364496. It was incorporated 22 years, 3 months, 23 days ago, on 31 January 2002 and it was dissolved 4 years, 10 months, 13 days ago, on 10 July 2019. The company address is 10 St Helens Road, Swansea, SA1 4AW.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2018

Action Date: 23 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: 7 Nevelle Close Binfield Berkshire RG42 4AZ

New address: 10 st Helens Road Swansea SA1 4AW

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2017

Action Date: 23 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-14

New address: 7 Nevelle Close Binfield Berkshire RG42 4AZ

Old address: 7 Nevelle Close Binfield Berkshire RG42 4AZ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary James Reginald Walsh

Change date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 28/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS WINCH & HOIST SERVICES LTD.

OLD STATION YARD,BIGGAR,ML12 6DQ

Number:SC182734
Status:ACTIVE
Category:Private Limited Company

CHASE COFFEE COMPANY LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10242498
Status:ACTIVE
Category:Private Limited Company

GET FURNISHED LIMITED

GET FURNISHED TIMBERS FARM,HENLEY-ON-THAMES,RG9 5QL

Number:05265690
Status:ACTIVE
Category:Private Limited Company

GORDON AYRE HAULAGE LTD

UNIT 1,SHOTTON,DH6 2QA

Number:07920800
Status:ACTIVE
Category:Private Limited Company

RAIL TRANSPORT SOLUTIONS LTD

13 ROSS WAY,LIVINGSTON,EH54 8LA

Number:SC370941
Status:ACTIVE
Category:Private Limited Company

RAYMOND H. BURRELL ASSOCIATES LIMITED

UNIT D8 WEST ENTRANCE FAIROAKS AIRPORT,WOKING,GU24 8HU

Number:02596608
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source