QILY BEAUTY TOOLS CO., LTD.

3rd Floor 120 Baker Street, London, W1U 6TU
StatusDISSOLVED
Company No.07015358
CategoryPrivate Limited Company
Incorporated10 Sep 2009
Age14 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

QILY BEAUTY TOOLS CO., LTD. is an dissolved private limited company with number 07015358. It was incorporated 14 years, 9 months, 6 days ago, on 10 September 2009 and it was dissolved 3 years, 2 months, 17 days ago, on 30 March 2021. The company address is 3rd Floor 120 Baker Street, London, W1U 6TU.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

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: 30 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-15

New address: C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU

Old address: 4th Floor 1 Knightrider Court London EC4V 5BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Miss Zhong Qian

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rmcs Company Secretaries Limited

Termination date: 2014-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: 4Th Floor 1 Knightrider Court London EC4V 5BJ

Old address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England

Change date: 2014-11-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-09-18

Officer name: Rmcs Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rm Company Services Limited

Termination date: 2014-09-18

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rm Registrars Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rm Company Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Old address: Invision House Wilbury Way Hitchin Hertfordshire United Kingdom

Change date: 2014-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Change date: 2014-05-23

Old address: C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 May 2014

Action Date: 18 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-09-18

Officer name: Rm Registrars Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type dormant

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: 19 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rm Registrars Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-18

Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Zhong Qian

Change date: 2010-09-15

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anglian Business Consulting Services

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-17

Old address: 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP

Documents

View document PDF

Incorporation company

Date: 10 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIAN INVESTMENTS LIMITED

1 OAK ROAD,COBHAM,KT11 3AZ

Number:09910932
Status:ACTIVE
Category:Private Limited Company

GRQ LIMITED

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:06573594
Status:ACTIVE
Category:Private Limited Company

HW MIDTOWN LLP

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:OC364042
Status:ACTIVE
Category:Limited Liability Partnership

SIRASA PATCHWAY LTD

65 LAVENDER WAY,BRISTOL,BS32 0LR

Number:09833391
Status:ACTIVE
Category:Private Limited Company

STAR PROPERTIES (UK) LIMITED

266-268 HIGH STREET,HERTS,EN8 7EA

Number:04616348
Status:ACTIVE
Category:Private Limited Company

STEADINGHAM LIMITED

8 WHITE HART MEWS,SLEAFORD,NG34 7RY

Number:08513351
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