BETTER BEAUTY LIMITED

9 Invicta House 9 Invicta House, Maidstone, ME14 1NX, England
StatusDISSOLVED
Company No.09306839
CategoryPrivate Limited Company
Incorporated12 Nov 2014
Age9 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 6 days

SUMMARY

BETTER BEAUTY LIMITED is an dissolved private limited company with number 09306839. It was incorporated 9 years, 6 months, 7 days ago, on 12 November 2014 and it was dissolved 3 years, 7 months, 6 days ago, on 13 October 2020. The company address is 9 Invicta House 9 Invicta House, Maidstone, ME14 1NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 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: 25 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

New address: 9 Invicta House Pudding Lane Maidstone ME14 1NX

Change date: 2017-12-21

Old address: Ground Floor Flat, 3 Arundel Street Maidstone ME14 2RS England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: Ground Floor Flat, 3 Arundel Street Maidstone ME14 2RS

Old address: 18 Newcomen Road Sheerness ME12 2NT England

Change date: 2017-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Miss Alice Cornah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

New address: 18 Newcomen Road Sheerness ME12 2NT

Old address: Sheppey Court Lodge Halfway Road, Minster on Sea Sheerness ME12 3AR

Change date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Alice Cornah

Documents

View document PDF

Incorporation company

Date: 12 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIGN-MENTOR CONSULTANCY LIMITED

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:10744562
Status:ACTIVE
Category:Private Limited Company

B.K. DRY LINING AND PLASTERING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11393979
Status:ACTIVE
Category:Private Limited Company

GLOX LTD

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:04337230
Status:ACTIVE
Category:Private Limited Company

NAIAD CONSULTING LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:09954126
Status:ACTIVE
Category:Private Limited Company

NOURISH ME WITHIN LIMITED

139 ROSEBERY AVENUE,LONDON,E12 6PT

Number:11616346
Status:ACTIVE
Category:Private Limited Company

THREE CHERRY TREES CASH & CARRY LIMITED

6-7 CORBET SQUARE,LEIGHTON BUZZARD,LU7 2UZ

Number:11492653
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