BRITISH ACADEMY OF COSMETIC PRACTICE
Status | DISSOLVED |
Company No. | 06583992 |
Category | |
Incorporated | 02 May 2008 |
Age | 16 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2016 |
Years | 8 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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Richard John Barlow
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Woolford
Documents
Termination director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Bourne
Documents
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
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
Appoint person secretary company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Alexander Johnson
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Taber
Documents
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
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Marks
Documents
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
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Bradbury
Documents
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
Termination secretary company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Taber
Documents
Termination secretary company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Taber
Documents
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
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
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
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
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
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
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john lowry
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/05/09
Documents
Some Companies
60 WEBBS ROAD,LONDON,SW11 6SE
Number: | 02760513 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |