MYSTIC BEAUTY SALONS LIMITED

55 Elisabeth Avenue 55 Elisabeth Avenue, Chester Le Street, DH3 1HZ, County Durham, England
StatusDISSOLVED
Company No.08779276
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 12 days

SUMMARY

MYSTIC BEAUTY SALONS LIMITED is an dissolved private limited company with number 08779276. It was incorporated 10 years, 5 months, 29 days ago, on 18 November 2013 and it was dissolved 5 months, 12 days ago, on 05 December 2023. The company address is 55 Elisabeth Avenue 55 Elisabeth Avenue, Chester Le Street, DH3 1HZ, County Durham, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 09 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 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: 02 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aleksandra Fajnicka Stybel

Notification date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liza Fajnicka

Termination date: 2020-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liza Fajnicka

Cessation date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aleksandra Fajnicka-Stybel

Appointment date: 2019-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

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: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: 14 14 Victoria Terrace Wreckenton Gateshead NE9 5JT

New address: 55 Elisabeth Avenue Birtley Chester Le Street County Durham DH3 1HZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

New address: 14 14 Victoria Terrace Wreckenton Gateshead NE9 5JT

Change date: 2015-04-02

Old address: 242 Shields Road Newcastle upon Tyne Tyne and Wear NE6 1DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Liza Fajnicka

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Old address: 40 Frederick Street Sunderland SR1 1LN England

Change date: 2013-11-19

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Anderson

Documents

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC PROPERTY DEVELOPMENTS LIMITED

RESOLVE PARTNERS LIMITED,LONDON,W1B 5NL

Number:08625480
Status:LIQUIDATION
Category:Private Limited Company

BP CLARKE LIMITED

5 JOHN FRYER AVENUE,CHESHIRE,CW9 6EG

Number:05499526
Status:ACTIVE
Category:Private Limited Company

G.O. DRAINAGE SERVICES LIMITED

53 PREMIER AVENUE,GRAYS,RM16 2SJ

Number:07104486
Status:ACTIVE
Category:Private Limited Company

MICROWORKSHOPS LIMITED

639 ENTERPRISE CENTER HIGH ROAD,LONDON,N17 8AA

Number:09771608
Status:ACTIVE
Category:Private Limited Company

MPG CIVIL ENGINEERING LTD

150A PRESTON OLD ROAD,BLACKPOOL,SY3 9PQ

Number:10469191
Status:ACTIVE
Category:Private Limited Company

SKYE SURFACING LIMITED

39 SWALLOW DRIVE,FROME,BA11 2UX

Number:09079978
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