ESTHETIQUE HAIR AND BEAUTY LTD
Status | DISSOLVED |
Company No. | 08514005 |
Category | Private Limited Company |
Incorporated | 02 May 2013 |
Age | 11 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 28 Jul 2021 |
Years | 2 years, 9 months, 10 days |
SUMMARY
ESTHETIQUE HAIR AND BEAUTY LTD is an dissolved private limited company with number 08514005. It was incorporated 11 years, 5 days ago, on 02 May 2013 and it was dissolved 2 years, 9 months, 10 days ago, on 28 July 2021. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Old address: 4 Loampit Hill London SE13 7SW
New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX
Change date: 2020-06-15
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 01 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-01
Documents
Change to a person with significant control
Date: 23 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Magdalena Maria Poniatowska Kulaga
Change date: 2019-10-21
Documents
Change person secretary company with change date
Date: 23 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-21
Officer name: Mrs Magdalena Maria Poniatowska-Kulaga
Documents
Change person director company with change date
Date: 23 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-21
Officer name: Mrs Magdalena Maria Poniatowska-Kulaga
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2019
Action Date: 01 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-01
Documents
Confirmation statement with updates
Date: 25 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malwina Katarzyna Pietras
Termination date: 2018-08-15
Documents
Cessation of a person with significant control
Date: 21 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-15
Psc name: Malwina Katarzyna Pietras
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Magdalena Maria Poniatowska Kulaga
Change date: 2018-05-10
Documents
Change person secretary company with change date
Date: 22 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Magdalena Maria Poniatowska-Kulaga
Change date: 2018-05-10
Documents
Change person director company with change date
Date: 22 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Magdalena Maria Poniatowska-Kulaga
Change date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 01 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-01
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2017
Action Date: 01 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-01
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 01 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Certificate change of name company
Date: 25 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cleopatra beauty studio LTD\certificate issued on 25/02/15
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
New address: 4 Loampit Hill London SE13 7SW
Old address: 258 Lee High Road Lewisham London SE13 5PL
Documents
Appoint person director company with name date
Date: 27 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-26
Officer name: Mrs Malwina Katarzyna Pietras
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 01 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-01
Documents
Change account reference date company previous shortened
Date: 23 Jan 2015
Action Date: 01 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-01
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Some Companies
ADULARIA THERAPIES AND CONSULTANCY "INDEPENDENT LIVING" LIMITED
26 HIGHCLERE ROAD,GLOUCESTER,GL2 4HD
Number: | 10378891 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11708985 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD MANAGEMENT SERVICES LIMITED
23 WALFIELD AVENUE,LONDON,N20 9PS
Number: | 11877659 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STUDIO 505 ST MARGARETS HOUSE,EDINBURGH,EH7 6AE
Number: | SC469694 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARMENTER HOUSE FREEHOLD LIMITED
C/O GW PROPERTY MANAGEMENT THE OLD BARN, VICARAGE FARM BUSINESS,FAIR OAK,SO50 7HD
Number: | 11551912 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 HIGH STREET,WOLVERHAMPTON,WV11 1SZ
Number: | 11630054 |
Status: | ACTIVE |
Category: | Private Limited Company |