BEAUTY PRODUCTS LTD

7 Higher Green, Epsom, KT17 3BB, Surrey, England
StatusDISSOLVED
Company No.04705196
CategoryPrivate Limited Company
Incorporated20 Mar 2003
Age21 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution18 Feb 2014
Years10 years, 3 months

SUMMARY

BEAUTY PRODUCTS LTD is an dissolved private limited company with number 04705196. It was incorporated 21 years, 1 month, 29 days ago, on 20 March 2003 and it was dissolved 10 years, 3 months ago, on 18 February 2014. The company address is 7 Higher Green, Epsom, KT17 3BB, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Move registers to sail company

Date: 10 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Old address: 6 Pontop Court Annfield Plain Stanley County Durham DH9 8NF United Kingdom

Change date: 2010-05-10

Documents

View document PDF

Change sail address company

Date: 10 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christine watchman

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary geoffrey davis

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed geoffrey joseph davis

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from squirrels wood reigate road leatherhead surrey KT22 8QY

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary michael alexander

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 19/12/2008 from 207-208 moulsham street chelmsford essex CM2 0LG

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed christine watchman

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director lorna maye

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 17/06/08 gbp si 900@1=900 gbp ic 100/1000

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed brendan maye

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/11/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/05/07

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/03/03--------- £ si 2@1=2 £ ic 3/5

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/03/03--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 01 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15-19 STOKES CROFT LIMITED

22 STOKES CROFT,BRISTOL,BS1 3PR

Number:09461479
Status:ACTIVE
Category:Private Limited Company

ELLE HAIR LTD

1 JOHN MITCHEL PLACE,NEWRY,BT34 2BP

Number:NI632558
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN SOLICITORS LTD

36 BRADFORD STREET,WALSALL,WS1 3QA

Number:05744831
Status:ACTIVE
Category:Private Limited Company

FUSION SECURITY SYSTEMS LTD

UNIT 3, APSLEY FARM WILDERWICK ROAD,EAST GRINSTEAD,RH19 3NT

Number:11879109
Status:ACTIVE
Category:Private Limited Company

REMY SOLUTIONS LIMITED

51 RICHMOND STREET,COVENTRY,CV2 4JA

Number:11528843
Status:ACTIVE
Category:Private Limited Company

SG2 SAFETY SOLUTIONS LTD

24 ESTUARY PARK ROAD,COLCHESTER,CO5 8BZ

Number:11196757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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