BEAUTY & CARE BOUTIQUE & SPA LIMITED
Status | ACTIVE |
Company No. | 09108752 |
Category | Private Limited Company |
Incorporated | 30 Jun 2014 |
Age | 9 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BEAUTY & CARE BOUTIQUE & SPA LIMITED is an active private limited company with number 09108752. It was incorporated 9 years, 11 months, 17 days ago, on 30 June 2014. The company address is 72 Cardigan Street, Luton, LU1 1RR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 30 Mar 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-29
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-27
Officer name: Abbas Maqsood
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abbas Maqsood
Appointment date: 2019-09-02
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Change account reference date company current extended
Date: 29 Mar 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-29
New date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-29
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-15
Officer name: Mrs Alishba Abbas Maqsood
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-15
Officer name: Siddiqah Ahmad
Documents
Termination secretary company with name termination date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Siddiqah Ahmad
Termination date: 2017-02-15
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-15
Old address: 14 Hart Lane Luton LU2 0JQ
New address: 72 Cardigan Street Luton LU1 1RR
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-29
Documents
Change account reference date company previous shortened
Date: 31 Mar 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-06-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Some Companies
125 HIGH STREET,HOOK,RG29 1LA
Number: | 11442670 |
Status: | ACTIVE |
Category: | Private Limited Company |
358 COWBRIDGE ROAD EAST,CARDIFF,CF5 1HE
Number: | 11929829 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE GROUP HOLDINGS LIMITED
62 CORNHILL,LONDON,EC3V 3NH
Number: | 04415933 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08903498 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,REIGATE,RH2 7JE
Number: | 10814039 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE KNOT, PINFOLD,WEST MIDLANDS,WS10 8TE
Number: | 06366743 |
Status: | ACTIVE |
Category: | Private Limited Company |