LIMES BEAUTY SPA LIMITED

2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England
StatusDISSOLVED
Company No.06918459
CategoryPrivate Limited Company
Incorporated28 May 2009
Age15 years, 7 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 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

Gazette dissolved compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELAMARE ESTATE(CHESHUNT)LIMITED

DECIMAL PLACE,AMERSHAM,HP6 5FG

Number:00511696
Status:ACTIVE
Category:Private Limited Company

LONDON CLEAN TO SHINE LIMITED

147A LAMBOURNE ROAD,BARKING,IG11 9PZ

Number:09993380
Status:ACTIVE
Category:Private Limited Company

MARTEC HOLDINGS LIMITED

40 HIGH STREET,SOMERSET,TA1 3PN

Number:03270701
Status:ACTIVE
Category:Private Limited Company

MIRAI GAS UK LTD

7 BELL YARD,LONDON,WC2A 2JR

Number:11836327
Status:ACTIVE
Category:Private Limited Company

SCANFILE(GB)LTD

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

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