FRANCLINS BEAUTY LTD

1 Otter Row 1 Otter Row, Swindon, SN3 4FE
StatusDISSOLVED
Company No.07556841
CategoryPrivate Limited Company
Incorporated08 Mar 2011
Age13 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 1 month, 18 days

SUMMARY

FRANCLINS BEAUTY LTD is an dissolved private limited company with number 07556841. It was incorporated 13 years, 2 months, 10 days ago, on 08 March 2011 and it was dissolved 4 years, 1 month, 18 days ago, on 31 March 2020. The company address is 1 Otter Row 1 Otter Row, Swindon, SN3 4FE.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Franclin Rosson Dias

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Miss Pearl Rita Fernandes

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Isidoro Fernandes

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Franclin Rosson Dias

Termination date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-08

Officer name: Mrs Franclin Rosson Dias

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Isidoro Fernandes

Change date: 2012-03-08

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-08

Officer name: Mrs Franclin Rosson Dias

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-30

Old address: 1 Durham Street Swindon Wiltshire SN1 3HS England

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS001 LTD

627 BORDSLEY GREEN ROAD,BIRMINGHAM,B9 5XZ

Number:11689091
Status:ACTIVE
Category:Private Limited Company

CRISTINA LISAC LIMITED

40 MILL LANE,CROWBOROUGH,TN6 1DY

Number:09781152
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRE BARRIER INTERNATIONAL LTD

1 LOWMAN WAY,DERBY,DE65 5LJ

Number:11734753
Status:ACTIVE
Category:Private Limited Company

HORSESHOE LODGES LTD

HORSESHOE COTTAGE,LOOE,PL13 1NY

Number:11561089
Status:ACTIVE
Category:Private Limited Company

PENNYMANGLE LIMITED

HALLFIELD HOUSE CHARDLEIGH GREEN,CHARD,TA20 3AJ

Number:08051795
Status:ACTIVE
Category:Private Limited Company

RT BOYD & CO LTD

80 LISMOYLE ROAD,MAGHERA,BT46 5QU

Number:NI054624
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