BEAUTY LOUNGE PARTNERS LTD
Status | DISSOLVED |
Company No. | 09141321 |
Category | Private Limited Company |
Incorporated | 22 Jul 2014 |
Age | 9 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 1 year, 2 days |
SUMMARY
BEAUTY LOUNGE PARTNERS LTD is an dissolved private limited company with number 09141321. It was incorporated 9 years, 10 months, 10 days ago, on 22 July 2014 and it was dissolved 1 year, 2 days ago, on 30 May 2023. The company address is 28 Barking Road, London, E16 1EQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous shortened
Date: 20 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Old address: 22 Central Avenue Aveley South Ockendon RM15 4JH England
New address: 28 Barking Road London E16 1EQ
Change date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
Old address: 28 Barking Road London E16 1EQ England
Change date: 2019-04-04
New address: 22 Central Avenue Aveley South Ockendon RM15 4JH
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Change to a person with significant control
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-24
Psc name: Mrs Rima Janusauskaite
Documents
Change to a person with significant control
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jurgita Juseliene
Change date: 2017-07-24
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-24
New address: 28 Barking Road London E16 1EQ
Old address: 126 Kendal Purfleet Essex RM19 1LL
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Capital allotment shares
Date: 27 Jul 2016
Action Date: 01 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-01
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jurgita Juseliene
Appointment date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Some Companies
BEECHWOOD HOUSE,NEWPORT,NP19 8AJ
Number: | 11476774 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH CLINICAL SERVICES LIMITED
22 CAVENDISH ROAD,CROSBY,L23 6XB
Number: | 10256697 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE PROPERTY HOLDINGS LTD
98 MIDDLEWICH ROAD,NORTHWICH,CW9 7DA
Number: | 11146396 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 09460714 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TRINITY SQUARE,LLANDUDNO,LL30 2RD
Number: | 04580654 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MEMORIAL CLOSE,HOUNSLOW,TW5 0LN
Number: | 09706702 |
Status: | ACTIVE |
Category: | Private Limited Company |