ELEGANCE BEAUTY CLINIC (CROUCH END) LIMITED

5/7 Ravensbourne Road, Bromley, BR1 1HN, Kent
StatusDISSOLVED
Company No.08292357
CategoryPrivate Limited Company
Incorporated13 Nov 2012
Age11 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years28 days

SUMMARY

ELEGANCE BEAUTY CLINIC (CROUCH END) LIMITED is an dissolved private limited company with number 08292357. It was incorporated 11 years, 7 months, 5 days ago, on 13 November 2012 and it was dissolved 28 days ago, on 21 May 2024. The company address is 5/7 Ravensbourne Road, Bromley, BR1 1HN, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-25

New address: 5/7 Ravensbourne Road Bromley Kent BR1 1HN

Old address: 309 Regents Park Road London N3 1DP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

New address: 309 Regents Park Road London N3 1DP

Change date: 2020-03-02

Old address: 3 London Wall Buildings London EC2M 5PD

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 30 Nov 2013

Category: Accounts

Type: AAMD

Made up date: 2013-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-12

Officer name: Miss Karen Oliver

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andreas Michaelides

Change date: 2013-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-25

Old address: 4 Bloomsbury Place London WC1A 2QA United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Magna Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 13 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRE8ATSEA LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 2SB

Number:04520534
Status:LIQUIDATION
Category:Private Limited Company
Number:CE002781
Status:ACTIVE
Category:Charitable Incorporated Organisation

KNOCKAVOE RENEWABLES LIMITED

54 ROYAL LODGE AVENUE,BELFAST,BT8 7YR

Number:NI639471
Status:ACTIVE
Category:Private Limited Company

ORANGERY ASSETS LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:02970115
Status:ACTIVE
Category:Private Limited Company

POONIA PROPERTY & MANAGEMENT LIMITED

376 HAGLEY ROAD,BIRMINGHAM,B17 8BJ

Number:09499504
Status:ACTIVE
Category:Private Limited Company

ROUNDSTONE LIMITED

26 GROSVENOR GARDENS,LONDON,SW1W 0GT

Number:09875462
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