DIASPORA BEAUTY LIMITED

45 45 Foreshore 45 45 Foreshore, London, London, England
StatusDISSOLVED
Company No.08863809
CategoryPrivate Limited Company
Incorporated28 Jan 2014
Age10 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 2 months, 11 days

SUMMARY

DIASPORA BEAUTY LIMITED is an dissolved private limited company with number 08863809. It was incorporated 10 years, 4 months, 19 days ago, on 28 January 2014 and it was dissolved 2 years, 2 months, 11 days ago, on 05 April 2022. The company address is 45 45 Foreshore 45 45 Foreshore, London, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 9 Limehouse Court 3 Wharf Lane London E14 7HW England

New address: 45 45 Foreshore 45 Foreshore London London

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Vivian Kemp

Change date: 2015-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

New address: 9 Limehouse Court 3 Wharf Lane London E14 7HW

Old address: 1st Floor 61 Macrae Road Eden Business Park, Ham Green Bristol BS20 0DD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: 1St Floor 61 Macrae Road Eden Business Park, Ham Green Bristol BS20 0DD England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: 3-8 Redcliffe Parade West Redcliffe Bristol BS1 6SP United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00062919
Status:ACTIVE
Category:Private Limited Company

COLD PRINTS LTD

3 FURNWOOD,BRISTOL,BS5 8ST

Number:11711805
Status:ACTIVE
Category:Private Limited Company

DAVIRE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09627544
Status:ACTIVE
Category:Private Limited Company

MORTIMER STREET ASSOCIATED CO 1 LIMITED

ST HELEN'S,LONDON,EC3P 3DQ

Number:08088937
Status:ACTIVE
Category:Private Limited Company

SABER CONSULTING LIMITED

PRINTING HOUSE, 66,HARROW,HA2 0DH

Number:09960065
Status:ACTIVE
Category:Private Limited Company

TIPLRAM LIMITED

MARLPITS,LLANTWIT MAJOR,CF61 1ZB

Number:04503800
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