BEAUTIFUL FOOD CLUB LIMITED

24 Such Close, Letchworth Garden City, SG6 1JF, England
StatusDISSOLVED
Company No.09616234
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age9 years, 15 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 3 days

SUMMARY

BEAUTIFUL FOOD CLUB LIMITED is an dissolved private limited company with number 09616234. It was incorporated 9 years, 15 days ago, on 01 June 2015 and it was dissolved 1 year, 6 months, 3 days ago, on 13 December 2022. The company address is 24 Such Close, Letchworth Garden City, SG6 1JF, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

New address: 24 Such Close Letchworth Garden City SG6 1JF

Old address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England

Change date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josinda Gonzales

Appointment date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Malihi Shoja

Termination date: 2021-04-28

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Josinda Gonzales

Change date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Josinda Gonzales

Notification date: 2021-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-20

Psc name: Mohammed Malhi Shoja

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Malhi Shoja

Notification date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saeed Ezadi

Termination date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-23

Psc name: Saeed Ezadi

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Malihi Shoja

Appointment date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-11

Psc name: Saeed Ezadi

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-11

Officer name: Mr Saeed Ezadi

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Ezadi

Termination date: 2020-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amy Ezadi

Cessation date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Moskovskaya

Termination date: 2019-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Mcgee

Termination date: 2019-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: Elena Ioannou Moskovskaya

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Ann Mcgee

Cessation date: 2019-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Ezadi

Notification date: 2019-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Ezadi

Appointment date: 2019-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2018

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-01

Psc name: Ms Christine Ann Mcgee

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: Christine Mcgee

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-12

Officer name: Christine Mcgee

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elena Moskovskaya

Change date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Christine Mcgee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

New address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP

Change date: 2015-11-16

Old address: C/O Holmes & Co Accountants 8 New Road Linslade Leighton Buzzard Bedfordshire LU7 2LX England

Documents

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

70 NORTHEN GROVE COMMONHOLD ASSOCIATION LIMITED

MADDOCKS CLARKE FAIRBANK HOUSE,CHESHIRE,WA14 2DP

Number:05443258
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALASKA DESIGNS LIMITED

9 EMPEROR CLOSE,BERKHAMSTED,HP4 1TD

Number:10656266
Status:ACTIVE
Category:Private Limited Company

ASHLEY GUEST HOUSES LIMITED

THE BAILEY GROUP 2ND FLOOR, YODEN HOUSE,,PETERLEE,SR8 1AL

Number:05023152
Status:ACTIVE
Category:Private Limited Company

HUMANEDGE SUPPORT SERVICES LIMITED

33 LOWDEN ROAD,ENFIELD,N9 8RL

Number:07711771
Status:ACTIVE
Category:Private Limited Company

RJ ENGINEERING RTFT LIMITED

9 WESTBOURNE GROVE,MIDDLESBROUGH,TS6 0AE

Number:10075718
Status:ACTIVE
Category:Private Limited Company

TEACHING STATION LTD

UNIT 8 SALISBURY HOUSE,,HINCKLEY,LE10 1YG

Number:10018210
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