ELLIS TAYLOR BEAUTY STUDIO LIMITED
Status | DISSOLVED |
Company No. | 04535973 |
Category | Private Limited Company |
Incorporated | 16 Sep 2002 |
Age | 21 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 6 months, 28 days |
SUMMARY
ELLIS TAYLOR BEAUTY STUDIO LIMITED is an dissolved private limited company with number 04535973. It was incorporated 21 years, 7 months, 21 days ago, on 16 September 2002 and it was dissolved 6 months, 28 days ago, on 10 October 2023. The company address is C/O J W Atkinson Ltd. C/O J W Atkinson Ltd., Bromley, BR1 1LU, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 19 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Dissolution application strike off company
Date: 18 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-11
Old address: South Tower 26 Elmfield Road Bromley Kent BR1 1LR England
New address: C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Gazette filings brought up to date
Date: 05 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Old address: Room 506 26 Elmfield Road Bromley Kent BR1 1LR England
New address: South Tower 26 Elmfield Road Bromley Kent BR1 1LR
Change date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-13
Officer name: Ms Claire Louise Oseman
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
New address: Room 506 26 Elmfield Road Bromley Kent BR1 1LR
Old address: 1st Floor Gloucester Hse Clarence Ct, Rushmore Hill Orpington Kent BR6 7LZ
Change date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Claire Louise Oseman
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary irene murray
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 21 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 21/06/05 from: c/o john w atkinson F.C.A. 217-219 high street orpington kent BR6 0NZ
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LEYTONSTONE HOUSE,LONDON,E11 1GA
Number: | 08226791 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCAL SURVEYORS (POOLE) LIMITED
143 LANDOR ROAD,LEAMINGTON SPA,CV31 2LF
Number: | 08723916 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITZCX HOLDINGS (U.K.) LIMITED
ARTISAN,HIGH WYCOMBE,HP12 4HJ
Number: | 05749446 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY COURT MANAGEMENT COMPANY LIMITED
UNIT 1 TEMPLE HOUSE ESTATE,HARLOW,CM20 2DU
Number: | 01924164 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 VERNONS MEWS,NUNEATON,CV10 8DZ
Number: | 09630748 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TFS THOMPSON FREIGHT SERVICES LIMITED
1 COMBERBACH DRIVE,NANTWICH,CW5 7GS
Number: | 08916418 |
Status: | ACTIVE |
Category: | Private Limited Company |