BRITISH ACADEMY OF COSMETIC PRACTICE

Bakers Barn Touchen End, Ascot Road Bakers Barn Touchen End, Ascot Road, Maidenhead, SL6 3LD, Berkshire
StatusDISSOLVED
Company No.06583992
Category
Incorporated02 May 2008
Age16 years, 30 days
JurisdictionEngland Wales
Dissolution31 May 2016
Years8 years, 1 day

SUMMARY

BRITISH ACADEMY OF COSMETIC PRACTICE is an dissolved with number 06583992. It was incorporated 16 years, 30 days ago, on 02 May 2008 and it was dissolved 8 years, 1 day ago, on 31 May 2016. The company address is Bakers Barn Touchen End, Ascot Road Bakers Barn Touchen End, Ascot Road, Maidenhead, SL6 3LD, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard John Barlow

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Woolford

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Bourne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Alexander Johnson

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Taber

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 05 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Nairn Hutchinson Fulton Wilson

Change date: 2010-12-05

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Marks

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 05 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Jane Bourne

Change date: 2010-12-05

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Bradbury

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-02

Old address: C/O Ihas Centre Point 103 New Oxford Street London WC1A 1DU

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Taber

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Taber

Documents

View document PDF

Annual return company with made up date

Date: 17 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2010

Action Date: 25 Sep 2010

Category: Address

Type: AD01

Old address: C/O Ihas Centre Point 103 New Oxford Street London WC1A 1DU

Change date: 2010-09-25

Documents

View document PDF

Annual return company with made up date

Date: 25 Sep 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2010

Action Date: 25 Sep 2010

Category: Address

Type: AD01

Old address: 70 Wimpole Street London W1G 8AX

Change date: 2010-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john lowry

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/05/09

Documents

View document PDF

Incorporation company

Date: 02 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTESIAN SELECT II LIMITED

60 WEBBS ROAD,LONDON,SW11 6SE

Number:02760513
Status:ACTIVE
Category:Private Limited Company

BEEBY-ENGLAND LIMITED

14A VICTORIA STREET,ALFRETON,DE55 4HA

Number:05699955
Status:ACTIVE
Category:Private Limited Company

KEILLS TRELAWNY LIMITED PARTNERSHIP

FREETH CARTWRIGHT LLP,NOTTINGHAM,NG1 6HH

Number:LP011296
Status:ACTIVE
Category:Limited Partnership

NEEDFUL THINGS LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:09784179
Status:ACTIVE
Category:Private Limited Company

THE HACKNEY KNITWEAR COMPANY LTD

29 GRAYLING ROAD,LONDON,N16 0BL

Number:09515443
Status:ACTIVE
Category:Private Limited Company

THE TURKEY CAFE HOLDINGS LIMITED

THE OLD FIRE STATION SCHOOL LANE,KETTERING,NN14 6HZ

Number:11233276
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