BEAUTY STYLE LTD.
Status | DISSOLVED |
Company No. | 05415533 |
Category | Private Limited Company |
Incorporated | 06 Apr 2005 |
Age | 19 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2017 |
Years | 7 years, 1 month, 26 days |
SUMMARY
BEAUTY STYLE LTD. is an dissolved private limited company with number 05415533. It was incorporated 19 years, 1 month, 24 days ago, on 06 April 2005 and it was dissolved 7 years, 1 month, 26 days ago, on 04 April 2017. The company address is 69 Great Hampton Street 69 Great Hampton Street, West Midlands, B18 6EW.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jan 2017
Category: Dissolution
Type: DS01
Documents
Appoint corporate secretary company with name date
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: On Behalf Service Limited
Appointment date: 2016-11-18
Documents
Termination secretary company with name termination date
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: on Behalf Services Limited
Termination date: 2016-11-18
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Inna Grossmann
Change date: 2016-05-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Inna Grossmann
Appointment date: 2015-03-01
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kurt Grossmann
Termination date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 08 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 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: 09 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Change corporate secretary company with change date
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-03-11
Officer name: On Behalf Services Limited
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-18
Officer name: Kurt Grossmann
Documents
Certificate change of name company
Date: 04 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gsa international LIMITED\certificate issued on 04/02/13
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 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: 07 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 04 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cts trennwandsysteme vertriebsge sellschaft LIMITED\certificate issued on 04/09/07
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Some Companies
26 HIGH STREET,WALLINGFORD,OX10 0BU
Number: | 09824674 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARNAUGHTON PLACE,ALVA,FK12 5BY
Number: | SC473009 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
325 LODGE LANE,ROMFORD,RM5 2HX
Number: | 09580660 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ELSWICK ROAD,PRESTON,PR2 1NT
Number: | 11565216 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON CRAFTING LAB LIMITED
SUITE A,LONDON,NW6 3BT
Number: | 10705200 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HARROWINS FARM DRIVE,BRADFORD,BD13 1DH
Number: | 09387105 |
Status: | ACTIVE |
Category: | Private Limited Company |