BEAUTY TECHNOLOGIES LTD

15-23 Greenhill Crescent, Watford, WD18 8PH, England
StatusDISSOLVED
Company No.10820277
CategoryPrivate Limited Company
Incorporated15 Jun 2017
Age7 years, 4 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 27 days

SUMMARY

BEAUTY TECHNOLOGIES LTD is an dissolved private limited company with number 10820277. It was incorporated 7 years, 4 days ago, on 15 June 2017 and it was dissolved 2 years, 11 months, 27 days ago, on 22 June 2021. The company address is 15-23 Greenhill Crescent, Watford, WD18 8PH, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 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: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vimal Dev Monga

Cessation date: 2019-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 13 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rashi Kohli Monga

Notification date: 2019-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Old address: 15 Greenhill Crescent Watford WD18 8PH England

Change date: 2019-04-05

New address: 15-23 Greenhill Crescent Watford WD18 8PH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

New address: 15 Greenhill Crescent Watford WD18 8PH

Old address: 15-23 North Western Avenue Watford WD25 0AQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: 149 North Western Avenue Watford WD25 0AQ England

New address: 15-23 North Western Avenue Watford WD25 0AQ

Change date: 2019-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Aug 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Vimal Dev Monga

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Mrs Rashi Kohli Monga

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-29

Old address: 1 Hillview Road Hatch End London HA5 4PB England

New address: 149 North Western Avenue Watford WD25 0AQ

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 15 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARVALHO TEXTILES LIMITED

259A BATH ROAD,HOUNSLOW,TW3 3DA

Number:11631419
Status:ACTIVE
Category:Private Limited Company

GIGADEVICE SEMICONDUCTOR EUROPE LTD

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:10034754
Status:ACTIVE
Category:Private Limited Company

GLOBAL STRATEGIC DYNAMICS LIMITED

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:06270069
Status:ACTIVE
Category:Private Limited Company

HENDRA FARM LIMITED

FIRST FLOOR BROOK HOUSE,CROWBOROUGH,TN6 2NE

Number:04013507
Status:ACTIVE
Category:Private Limited Company

HIGH PEAK ENGINEERING LTD

76 PARK ROAD,RUGBY,CV21 2QX

Number:10964531
Status:ACTIVE
Category:Private Limited Company

TIE LOGISTICS GROUP LTD

5 TUDOR CLOSE,MARKET RASEN,LN8 3NQ

Number:10738344
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