DISCOVER BEAUTY LIMITED

24 Forge End, St. Albans, AL2 3EQ, Hertfordshire
StatusDISSOLVED
Company No.07000924
CategoryPrivate Limited Company
Incorporated26 Aug 2009
Age14 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years8 days

SUMMARY

DISCOVER BEAUTY LIMITED is an dissolved private limited company with number 07000924. It was incorporated 14 years, 8 months, 27 days ago, on 26 August 2009 and it was dissolved 8 days ago, on 14 May 2024. The company address is 24 Forge End, St. Albans, AL2 3EQ, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-14

Psc name: Mrs Karen Snook

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Snook

Change date: 2018-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-13

Old address: 50 Barnfield Road St. Albans Hertfordshire AL4 9UU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 08 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Reiss

Change date: 2013-06-08

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Griffin

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-29

Old address: 8 Peters Avenue London Colney St. Albans Herts AL2 1NJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Ms Karen Reiss

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Mr Daniel James Griffin

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / karen reiss / 07/09/2009

Documents

View document PDF

Incorporation company

Date: 26 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFALL LTD

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08752774
Status:ACTIVE
Category:Private Limited Company

CESELTAR LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09726844
Status:ACTIVE
Category:Private Limited Company

D G B MORETON ELECTRICAL LTD

98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS

Number:09071970
Status:ACTIVE
Category:Private Limited Company

JUSTITIA PPI CLAIMS LTD

SUITE 54,BRADFORD,BD4 9LX

Number:11966572
Status:ACTIVE
Category:Private Limited Company

M1 BFXB LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11716439
Status:ACTIVE
Category:Private Limited Company

NORTHBOUND MEDIA CONSULTANTS LIMITED

5 PERSERVERANCE ROAD,BRADFORD,BD13 1LY

Number:11738298
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