BEAUTY OF LDN LTD
Status | DISSOLVED |
Company No. | 09693297 |
Category | Private Limited Company |
Incorporated | 20 Jul 2015 |
Age | 8 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 years, 4 months, 20 days |
SUMMARY
BEAUTY OF LDN LTD is an dissolved private limited company with number 09693297. It was incorporated 8 years, 9 months, 8 days ago, on 20 July 2015 and it was dissolved 3 years, 4 months, 20 days ago, on 08 December 2020. The company address is 57 Leopold Road, London, NW10 9LG, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Dissolution application strike off company
Date: 15 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type dormant
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
New address: 57 Leopold Road London NW10 9LG
Old address: 177 Burnley Road London NW10 1EQ England
Change date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Old address: 177 Burnley Road Burnley Road London NW10 1EQ England
New address: 177 Burnley Road London NW10 1EQ
Change date: 2018-04-03
Documents
Accounts amended with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: 46 Curie House Havenwood Wembley Middlesex HA9 9AT England
New address: 177 Burnley Road Burnley Road London NW10 1EQ
Change date: 2016-12-20
Documents
Accounts with accounts type dormant
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Change account reference date company current shortened
Date: 16 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-03-31
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorna Cardoza
Appointment date: 2015-07-20
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-27
Old address: 57 Leopold Road Harlesden London HA99AT United Kingdom
New address: 46 Curie House Havenwood Wembley Middlesex HA9 9AT
Documents
Termination director company with name termination date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2015-07-20
Documents
Some Companies
C/O BLACE PROFESSIONAL SERVICES,WATFORD,WD17 1DU
Number: | 09666088 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD OAK FARM,YORK,YO61 1ER
Number: | 08126889 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 COWLEY DRIVE,BRIGHTON,BN2 6TD
Number: | 03284217 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 REDBROOK ROAD,BARNSLEY,S75 2RG
Number: | 08286201 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDTHORNE REALISATIONS LIMITED
21 MILK STREET,BIRMINGHAM,B5 5TR
Number: | 07248631 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1ST FLOOR, BUCKHURST HOUSE,SEVENOAKS,TN13 1LZ
Number: | 08493445 |
Status: | ACTIVE |
Category: | Private Limited Company |