BELLE BEAU DAISY LTD
Status | LIQUIDATION |
Company No. | 05532337 |
Category | Private Limited Company |
Incorporated | 09 Aug 2005 |
Age | 18 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BELLE BEAU DAISY LTD is an liquidation private limited company with number 05532337. It was incorporated 18 years, 10 months, 9 days ago, on 09 August 2005. The company address is 21 Highfield Road, Dartford, DA1 2JS, Kent.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-25
Old address: Linden House Linden Close Tunbridge Wells Kent TN4 8HH England
New address: 21 Highfield Road Dartford Kent DA1 2JS
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 24 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
New address: Linden House Linden Close Tunbridge Wells Kent TN4 8HH
Change date: 2023-01-25
Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change to a person with significant control
Date: 13 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-05
Psc name: Miss Amanda Jane Day
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Old address: 12 Rusthall Road Tunbridge Wells Kent TN4 8RA
Change date: 2019-06-06
New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY
Documents
Change person director company with change date
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amanda Jane Day
Change date: 2019-06-05
Documents
Move registers to registered office company with new address
Date: 05 Jun 2019
Category: Address
Type: AD04
New address: 12 Rusthall Road Tunbridge Wells Kent TN4 8RA
Documents
Resolution
Date: 21 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Move registers to sail company with new address
Date: 14 Aug 2017
Category: Address
Type: AD03
New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Miss Amanda Jane Day
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amanda Jane Day
Change date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Termination secretary company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Day
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company current shortened
Date: 21 Jun 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 25 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type dormant
Date: 08 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type dormant
Date: 24 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Move registers to sail company
Date: 03 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 16 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / amanda day / 10/08/2009
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Legacy
Date: 01 Dec 2005
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 01 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 01 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
101 YORKSHIRE STREET,OLDHAM,OL1 3SY
Number: | 11512381 |
Status: | ACTIVE |
Category: | Private Limited Company |
R M R,HARROW,HA1 1BQ
Number: | 11313589 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LONGACRE,CHELMSFORD,CM1 3BJ
Number: | 11745466 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT,SUTTON COLDFIELD,B74 3AQ
Number: | 07180396 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PORTLAND ROAD,KILMARNOCK,KA1 2BT
Number: | SC394702 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LANGLEY LANE,LONDON,SW8 1GB
Number: | 11877682 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |