HOLISTIC HEALTH & BEAUTY CLINIC LIMITED

Clarke Nicklin House Brooks Drive Clarke Nicklin House Brooks Drive, Cheadle, SK8 3TD, England
StatusACTIVE
Company No.04817360
CategoryPrivate Limited Company
Incorporated02 Jul 2003
Age20 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

HOLISTIC HEALTH & BEAUTY CLINIC LIMITED is an active private limited company with number 04817360. It was incorporated 20 years, 10 months, 20 days ago, on 02 July 2003. The company address is Clarke Nicklin House Brooks Drive Clarke Nicklin House Brooks Drive, Cheadle, SK8 3TD, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Glover

Change date: 2020-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Krista Louise Chadwick

Cessation date: 2020-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-05

Officer name: Krista Louise Chadwick

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Krista Louise Chadwick

Notification date: 2019-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-13

Psc name: Louise Glover

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Gornall

Cessation date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Gornall

Termination date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Kenneth Joseph Gornall

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Joseph Gornall

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Krista Louise Chadwick

Appointment date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mrs Louise Glover

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD

Old address: Richard House, Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Gornall

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROW IT YOURSELF LIMITED

17-20 SHOPWHYKE ROAD,CHICHESTER,PO20 2GD

Number:11345607
Status:ACTIVE
Category:Private Limited Company

HOPBUNKER LIMITED

HOPBUNKER NORTHGATE HOUSE,CARDIFF,CF10 3FD

Number:09324770
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONK SOHAM FARMERS LLP

THE ESTATE OFFICE GROVE FARM BARN,WOODBRIDGE,IP13 7EL

Number:OC367376
Status:ACTIVE
Category:Limited Liability Partnership

ROMAN ROAD CULTURAL AND EDUCATION CENTRE

83-85 NELSON STREET,LONDON,E1 2HN

Number:07750377
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOULTRAIN LIMITED

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:05901623
Status:ACTIVE
Category:Private Limited Company

THAMES VALLEY MAINTENANCE (OXFORD) LIMITED

UNIT 1 THRUPP LANE,ABINGDON,OX14 3NS

Number:04645915
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