INNER BEAUTY LIMITED

Level 45, One Canada Square Level 45, One Canada Square, London, E14 5AA, United Kingdom
StatusDISSOLVED
Company No.06758163
CategoryPrivate Limited Company
Incorporated25 Nov 2008
Age15 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 5 days

SUMMARY

INNER BEAUTY LIMITED is an dissolved private limited company with number 06758163. It was incorporated 15 years, 5 months, 27 days ago, on 25 November 2008 and it was dissolved 2 years, 9 months, 5 days ago, on 17 August 2021. The company address is Level 45, One Canada Square Level 45, One Canada Square, London, E14 5AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Nov 2018

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Naila Khan

Change date: 2016-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Qamar Khan

Change date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: Level 33 25 Canada Square Canary Wharf London E14 5LQ

New address: Level 45, One Canada Square Canary Wharf London E14 5AA

Change date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Naila Khan

Change date: 2014-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-01

Officer name: Mr Qamar Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Old address: 1St Floor Cambriane House 509-511 Cranbrook Road Ilford Essex IG2 6EY

Change date: 2014-08-05

New address: Level 33 25 Canada Square Canary Wharf London E14 5LQ

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-30

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-05

Officer name: Mrs Naila Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Naila Khan

Change date: 2011-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-01

Officer name: Mr Qamar Khan

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Qamar Khan

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Qamar Khan

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-22

Officer name: Mr Qamar Khan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-11

Officer name: Qamar Khan

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Naila Khan

Change date: 2009-12-11

Documents

View document PDF

Incorporation company

Date: 25 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC ART PICTURES LIMITED

7 GIRTON STREET,MANCHESTER,M7 1UR

Number:01934105
Status:ACTIVE
Category:Private Limited Company

FRANKIPILE LIMITED

THE CLOCK HOUSE,GUILDFORD,GU1 1UW

Number:00256194
Status:ACTIVE
Category:Private Limited Company

LONDON AND SOUTH WESTERN RAILWAY COMPANY LIMITED

23 PRINCE EDWARDS ROAD,LEWES,BN7 1BL

Number:09264416
Status:ACTIVE
Category:Private Limited Company

MARKETING MANAGEMENT SERVICES INTERNATIONAL LTD.

100 WELLINGTON STREET,LANARKSHIRE,G2 6DH

Number:SC191927
Status:ACTIVE
Category:Private Limited Company

TAYLOR AIREY LIMITED

FAIRFAX HOUSE, 6A MILL FIELD ROAD,BRADFORD,BD16 1PY

Number:09490976
Status:ACTIVE
Category:Private Limited Company

TCFG HOLDINGS LIMITED

GRANVILLE HOUSE GATTON PARK BUSINESS CENTRE,REDHILL,RH1 3AS

Number:07470047
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