ELLIS TAYLOR BEAUTY STUDIO LIMITED

C/O J W Atkinson Ltd. C/O J W Atkinson Ltd., Bromley, BR1 1LU, Kent, England
StatusDISSOLVED
Company No.04535973
CategoryPrivate Limited Company
Incorporated16 Sep 2002
Age21 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years6 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

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 18 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary irene murray

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JONCARO INVESTMENTS LIMITED

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

PRIMOLINE LIMITED

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

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