BEAUTY PRODUCTS (BHAM) LTD

2704 Holloway Circus Queensway, Birmingham, B1 1BY, England
StatusDISSOLVED
Company No.08818151
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 9 months, 19 days

SUMMARY

BEAUTY PRODUCTS (BHAM) LTD is an dissolved private limited company with number 08818151. It was incorporated 10 years, 4 months, 11 days ago, on 17 December 2013 and it was dissolved 4 years, 9 months, 19 days ago, on 09 July 2019. The company address is 2704 Holloway Circus Queensway, Birmingham, B1 1BY, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Mran Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: 40 George Road Birmingham B15 1PL

New address: 2704 Holloway Circus Queensway Birmingham B1 1BY

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harpreet Gill

Termination date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harpreet Gill

Cessation date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABERWELL LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:05636197
Status:ACTIVE
Category:Private Limited Company

CASTLEMEAD CONSULTANCY LTD

6 FRAMLINGHAM CRESCENT,TROWBRIDGE,BA14 6GR

Number:11215818
Status:ACTIVE
Category:Private Limited Company

F.S.G. ENGINEERING LIMITED

7-8 WOODSIDE WALK,ROWLANDS GILL,NE39 1EN

Number:04778281
Status:ACTIVE
Category:Private Limited Company

KILLILEA ASSOCIATES LIMITED

24 BROAD STREET,SALFORD,M6 5BY

Number:06956338
Status:ACTIVE
Category:Private Limited Company

PEAK ARCHITECTS LIMITED

BROOMHALL,SHEFFIELD,S10 2DR

Number:08056611
Status:ACTIVE
Category:Private Limited Company

RAILAGENT L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL011098
Status:ACTIVE
Category:Limited Partnership

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