LIMES BEAUTY SPA LIMITED
Status | DISSOLVED |
Company No. | 06918459 |
Category | Private Limited Company |
Incorporated | 28 May 2009 |
Age | 15 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 7 days |
SUMMARY
LIMES BEAUTY SPA LIMITED is an dissolved private limited company with number 06918459. It was incorporated 15 years, 7 days ago, on 28 May 2009 and it was dissolved 3 years, 1 month, 7 days ago, on 27 April 2021. The company address is 2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England.
Company Fillings
Change to a person with significant control
Date: 16 Apr 2020
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-04-17
Psc name: Riverside Beauty Limited
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
Old address: James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England
Change date: 2020-04-16
New address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
Documents
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 19 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
New address: James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
Old address: Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL
Change date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Paul Swaisland
Change date: 2014-11-04
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-04
Old address: 1 High Street Thatcham Berkshire RG19 3JG
New address: Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 16 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 18 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change account reference date company current shortened
Date: 11 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Address
Type: AD01
Old address: Lynchgate House 32 the Broadway Thatcham Berkshire RG14 2EL United Kingdom
Change date: 2010-03-11
Documents
Some Companies
DELAMARE ESTATE(CHESHUNT)LIMITED
DECIMAL PLACE,AMERSHAM,HP6 5FG
Number: | 00511696 |
Status: | ACTIVE |
Category: | Private Limited Company |
147A LAMBOURNE ROAD,BARKING,IG11 9PZ
Number: | 09993380 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HIGH STREET,SOMERSET,TA1 3PN
Number: | 03270701 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BELL YARD,LONDON,WC2A 2JR
Number: | 11836327 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 DEVONSHIRE AVENUE,SOUTHSEA,PO4 9EE
Number: | 05323233 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SHAFTESBURY MEWS CLAPHAM (MANAGEMENT) LIMITED
THE BROADGATE TOWER 7TH FLOOR,LONDON,EC2A 2EW
Number: | 03215695 |
Status: | ACTIVE |
Category: | Private Limited Company |