ONE STOP BEAUTY LTD
Status | DISSOLVED |
Company No. | 07515377 |
Category | Private Limited Company |
Incorporated | 03 Feb 2011 |
Age | 13 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 17 days |
SUMMARY
ONE STOP BEAUTY LTD is an dissolved private limited company with number 07515377. It was incorporated 13 years, 4 months, 1 day ago, on 03 February 2011 and it was dissolved 4 years, 8 months, 17 days ago, on 17 September 2019. The company address is Sbc House Sbc House, Wallington, SM6 7AH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Jun 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 03 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-02-26
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
New address: Sbc House Restmor Way Wallington SM6 7AH
Old address: Suite Slz-13 Challenge House 616 Mitcham Road Croydon CR0 3AA United Kingdom
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2017
Action Date: 26 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-26
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2016
Action Date: 04 Dec 2016
Category: Address
Type: AD01
Old address: 83 High Street West Wickham BR4 0LS England
New address: Suite Slz-13 Challenge House 616 Mitcham Road Croydon CR0 3AA
Change date: 2016-12-04
Documents
Change account reference date company previous shortened
Date: 30 Nov 2016
Action Date: 26 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-29
New date: 2016-02-26
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-01
Old address: 30 Addiscombe Grove Croydon CR9 5AY
New address: 83 High Street West Wickham BR4 0LS
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-30
Officer name: Mr Mariusz Kowalczuk
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Gazette filings brought up to date
Date: 02 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Old address: 43 Wandle Road Croydon Surrey CR0 1DE England
Change date: 2013-07-01
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Some Companies
UNIT 1 ELGIN COURT,RAINHILL,L35 0QW
Number: | 09963402 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 07397996 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HAMMERSMITH GROVE,LONDON,W6 7AP
Number: | 00480629 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATH LIFE FENCING AND LANDSCAPING LIMITED
ROOM 42,BROADSTONE,BH18 8AZ
Number: | 11111882 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERRY APPLETON PRIVATE CLIENTS LIMITED
THE ELMS,RUGBY,CV21 2LQ
Number: | 04494541 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LANGLEY HALL COTTAGES LANGLEY,SHROPSHIRE,SY5 7HW
Number: | 09705314 |
Status: | ACTIVE |
Category: | Private Limited Company |