LITTLE BEAUTY BOX LTD

32 Letchworth Drive, Bromley, BR2 9BE, Kent
StatusDISSOLVED
Company No.07704403
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age12 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years6 days

SUMMARY

LITTLE BEAUTY BOX LTD is an dissolved private limited company with number 07704403. It was incorporated 12 years, 9 months, 15 days ago, on 14 July 2011 and it was dissolved 6 days ago, on 23 April 2024. The company address is 32 Letchworth Drive, Bromley, BR2 9BE, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change sail address company with new address

Date: 17 Jul 2015

Category: Address

Type: AD02

New address: 86 Hayes Lane Bromley Kent BR2 9EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Ms Claire Emma Little

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Grant Munro

Change date: 2013-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-30

Officer name: Mrs Janet Luisa Munro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: 6 Popes Grove Croydon Surrey CR0 8AX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Emma Little

Change date: 2012-08-03

Documents

View document PDF

Change account reference date company current extended

Date: 28 Dec 2011

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2011

Action Date: 14 Jul 2011

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2011-07-14

Documents

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM COLCHESTER MOTORS LTD

UNIT 1 GRANGE WAY BUSINES PARK,COLCHESTER,CO2 8HF

Number:10777121
Status:ACTIVE
Category:Private Limited Company

ENECO ROUND 3 DEVELOPMENT HOLDING LIMITED

C/O PINSENT MASONS,LEEDS,LS1 5AB

Number:07104941
Status:ACTIVE
Category:Private Limited Company

GLEAM VALETING LTD

JJENKS SUITE CENTURY BUSINESS PARK,SHEFFIELD,S20 3GS

Number:11869910
Status:ACTIVE
Category:Private Limited Company

HYDRO-TECH ENVIRONMENTAL SERVICES LIMITED

UNIT 33 MEADOW MILLS,KIDDERMINSTER,DY10 1HH

Number:04678896
Status:ACTIVE
Category:Private Limited Company

LACONICA LIMITED

25 MEADES LANE,CHESHAM,HP5 1ND

Number:09466985
Status:ACTIVE
Category:Private Limited Company

P1A TECHNOLOGY LIMITED

3 LONDON WALL BUILDINGS,LONDON,EC2M 5PD

Number:05583434
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