BEAUTY & DETOX SPA LIMITED
Status | ACTIVE |
Company No. | 06396872 |
Category | Private Limited Company |
Incorporated | 11 Oct 2007 |
Age | 16 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BEAUTY & DETOX SPA LIMITED is an active private limited company with number 06396872. It was incorporated 16 years, 6 months, 18 days ago, on 11 October 2007. The company address is 36 Broadway Parade 36 Broadway Parade, London, N8 9DB.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ibrahim Ibn Adham
Change date: 2021-05-01
Documents
Change to a person with significant control
Date: 13 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ibrahim Ibn Adham
Change date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 20 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ibrahim Ibn Adham
Change date: 2019-05-20
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-20
Officer name: Mr Ibrahim Ibn Adham
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 14 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ibrahim Ibn Adham
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-14
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Termination director company with name termination date
Date: 01 May 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Simma Khan
Documents
Change person director company with change date
Date: 26 Apr 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Simma Khan
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Move registers to sail company with new address
Date: 02 Dec 2015
Category: Address
Type: AD03
New address: 962 Eastern Avenue Ilford Essex IG2 7JD
Documents
Change sail address company with new address
Date: 01 Dec 2015
Category: Address
Type: AD02
New address: 962 Eastern Avenue Ilford Essex IG2 7JD
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
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: 18 Dec 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
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: 18 Dec 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
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: 08 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
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: 04 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ibrahim Ibn Adham
Change date: 2009-11-09
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 06/11/07 from: 962 eastern avenue, newbury park ilford essex IG2 7JD
Documents
Legacy
Date: 06 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/08 to 31/03/09
Documents
Legacy
Date: 06 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
57 CAMROSE AVENUE,EDGWARE,HA8 6EW
Number: | 11462304 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 MINTO STREET,EDINBURGH,EH9 2BR
Number: | SC275768 |
Status: | ACTIVE |
Category: | Private Limited Company |
LDC (STRATFORD) LIMITED PARTNERSHIP
SOUTH QUAY,BRISTOL,BS1 6FL
Number: | LP014342 |
Status: | ACTIVE |
Category: | Limited Partnership |
PENNANT FLAT MANAGEMENT LIMITED
REEVE HOUSE FRENSHAM ROAD,FARNHAM,GU10 3HJ
Number: | 04064045 |
Status: | ACTIVE |
Category: | Private Limited Company |
BET 365 HOUSE,STOKE-ON-TRENT,ST1 5SZ
Number: | OC358236 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
16 COPSE WOOD WAY,NORTHWOOD,HA6 2UE
Number: | 07693801 |
Status: | ACTIVE |
Category: | Private Limited Company |