A SENSE OF BEAUTY LTD

110 Whitley Road, Whitley Bay, NE26 2NE, England
StatusDISSOLVED
Company No.06706005
CategoryPrivate Limited Company
Incorporated24 Sep 2008
Age15 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 19 days

SUMMARY

A SENSE OF BEAUTY LTD is an dissolved private limited company with number 06706005. It was incorporated 15 years, 8 months, 21 days ago, on 24 September 2008 and it was dissolved 4 years, 9 months, 19 days ago, on 27 August 2019. The company address is 110 Whitley Road, Whitley Bay, NE26 2NE, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Alicia Carillo

Change date: 2019-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alicia Carrillo

Change date: 2019-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: 12 Norwood Road Lemington Newcastle upon Tyne NE15 7LF

New address: 110 Whitley Road Whitley Bay NE26 2NE

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Theresa Maria Carrillo

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Alicia Carrillo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/10/2009

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 10/10/2008 from 112 whitley rd whitley bay tyne & wear NE26 2NE

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed alicia carrillo

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed theresa maria carrillo

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 24 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D. LEE RECRUITMENT LIMITED

71 FRIAR STREET,DROITWICH,WR9 8EQ

Number:07432755
Status:ACTIVE
Category:Private Limited Company

BRIDGE FARMS (THORNEY) LIMITED

SUMMERHILL HOUSE,FAKENHAM,NR21 9HA

Number:00660178
Status:ACTIVE
Category:Private Limited Company

FLEETS LANE LIMITED

6 SNOW HILL,LONDON,EC1A 2AY

Number:04698755
Status:LIQUIDATION
Category:Private Limited Company

P. KIRSON LIMITED

ACCOUNTS HOUSE,HAMMERSMITH,W6 0JB

Number:01201314
Status:LIQUIDATION
Category:Private Limited Company

PC HELP DESK LIMITED

HOLLY TREE HOUSE,CHORLEY,PR7 2AL

Number:06623419
Status:ACTIVE
Category:Private Limited Company

THEPRESS.COMPANY LIMITED

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:10263479
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