ONLINE BEAUTY LIMITED
Status | DISSOLVED |
Company No. | 06081835 |
Category | Private Limited Company |
Incorporated | 05 Feb 2007 |
Age | 17 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 7 months, 13 days |
SUMMARY
ONLINE BEAUTY LIMITED is an dissolved private limited company with number 06081835. It was incorporated 17 years, 2 months, 26 days ago, on 05 February 2007 and it was dissolved 1 year, 7 months, 13 days ago, on 20 September 2022. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ, Worcestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Old address: Chatsworth the Holloway Droitwich WR9 7AJ England
Change date: 2021-09-29
New address: 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ
Documents
Liquidation voluntary statement of affairs
Date: 29 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person secretary company with change date
Date: 22 Aug 2020
Action Date: 22 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Heaton
Change date: 2020-08-22
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
Old address: Units 336-337 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England
New address: Chatsworth the Holloway Droitwich WR9 7AJ
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Change account reference date company previous extended
Date: 11 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
Change date: 2015-05-21
New address: Units 336-337 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB
Old address: Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2014
Action Date: 17 Aug 2014
Category: Address
Type: AD01
Old address: 12 Wensleydale Droitwich Worcs WR9 8PF
Change date: 2014-08-17
New address: Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Change person director company with change date
Date: 05 Feb 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clint Heaton
Change date: 2013-12-01
Documents
Change person director company with change date
Date: 05 Feb 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Heaton
Change date: 2013-12-01
Documents
Change person secretary company with change date
Date: 05 Feb 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-01
Officer name: Anna Heaton
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Heaton
Change date: 2010-02-05
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Clint Heaton
Documents
Change person secretary company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Heaton
Change date: 2010-02-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / anna brighton / 10/05/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Some Companies
58 NEW BEDFORD ROAD,LUTON,LU1 1SH
Number: | 11791959 |
Status: | ACTIVE |
Category: | Private Limited Company |
I. HIGGINSON AND SONS ROOFING AND BUILDING CONTRACTORS LIMITED
17 WILBURY AVENUE,CHEAM,SM2 7DU
Number: | 04795083 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G2,POOLE,BH17 7FJ
Number: | 07451027 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 10881693 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WHITELADIES ROAD,BRISTOL,BS8 2LG
Number: | 11958474 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELECT FINANCIAL INVESTMENTS LIMITED
WELLINGTON HOUSE,DUDLEY,DY1 1UB
Number: | 09411440 |
Status: | ACTIVE |
Category: | Private Limited Company |