BEAUTY AT THE BEACH LTD

12 West Street, Ware, SG12 9EE, England
StatusDISSOLVED
Company No.08146980
CategoryPrivate Limited Company
Incorporated17 Jul 2012
Age11 years, 10 months
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 6 days

SUMMARY

BEAUTY AT THE BEACH LTD is an dissolved private limited company with number 08146980. It was incorporated 11 years, 10 months ago, on 17 July 2012 and it was dissolved 4 years, 11 months, 6 days ago, on 11 June 2019. The company address is 12 West Street, Ware, SG12 9EE, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-27

Officer name: Mr Jake Skipper

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-27

Psc name: Mr Jake Skipper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Address

Type: AD01

New address: 12 West Street Ware SG12 9EE

Old address: 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England

Change date: 2018-12-27

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Skipper

Change date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

New address: 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP

Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Skipper

Change date: 2016-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF

Change date: 2016-11-15

Old address: Suite 64 Cranborne Road Potters Bar Hertfordshire EN6 3DQ

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Old address: 27 Sanville Gardens Stanstead Abbotts Ware Hertfordshire SG12 8GA England

Change date: 2014-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Incorporation company

Date: 17 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIANWORKS LTD

PARK HOUSE,KENSWORTH,LU6 3RG

Number:07359293
Status:ACTIVE
Category:Private Limited Company

CATCH THE BUG LTD

8 SAW MILL YARD,LEEDS,LS11 5WH

Number:04501541
Status:ACTIVE
Category:Private Limited Company

CONCEPT AVIATION LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:07467222
Status:ACTIVE
Category:Private Limited Company

CPB KITCHENS LTD

6 ELGAR WALK,WATERLOOVILLE,PO7 5UT

Number:10828077
Status:ACTIVE
Category:Private Limited Company

GM STEEL ERECTORS LIMITED

21 DAWN CRESCENT,STEYNING,BN44 3WH

Number:10731640
Status:ACTIVE
Category:Private Limited Company

HYDRO 37 LTD

59 SAN MARCOS DRIVE,GRAYS,RM16 6LU

Number:10680083
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