DEJA VU BEAUTY LTD
Status | ACTIVE |
Company No. | NI616193 |
Category | Private Limited Company |
Incorporated | 07 Jan 2013 |
Age | 11 years, 4 months |
Jurisdiction | Northern Ireland |
SUMMARY
DEJA VU BEAUTY LTD is an active private limited company with number NI616193. It was incorporated 11 years, 4 months ago, on 07 January 2013. The company address is 11 Castlekeele, Newry, BT35 8GH, Northern Ireland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type dormant
Date: 21 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Patrick Larkin
Appointment date: 2021-02-05
Documents
Cessation of a person with significant control
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-05
Psc name: Victoria Hincu
Documents
Termination director company with name termination date
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Hincu
Termination date: 2021-02-05
Documents
Notification of a person with significant control
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Patrick Larkin
Notification date: 2021-02-05
Documents
Accounts with accounts type dormant
Date: 05 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Termination director company with name termination date
Date: 14 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Gallagher
Termination date: 2020-09-07
Documents
Cessation of a person with significant control
Date: 14 Sep 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-07
Psc name: Brendan Gallagher
Documents
Notification of a person with significant control
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victoria Hincu
Notification date: 2020-09-07
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-07
Officer name: Miss Victoria Hincu
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
New address: 11 Castlekeele Newry BT35 8GH
Old address: 10 Carrick Road Banbridge County Down BT32 3PA
Change date: 2020-09-07
Documents
Gazette filings brought up to date
Date: 18 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 15 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type dormant
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 16 Oct 2017
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Murphy
Termination date: 2016-08-11
Documents
Termination director company with name termination date
Date: 16 Oct 2017
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Murphy
Termination date: 2016-08-11
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type dormant
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Resolution
Date: 21 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-11
Officer name: Mrs Lorna Murphy
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-11
Officer name: Mrs Karen Murphy
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Murphy
Termination date: 2017-01-03
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Murphy
Termination date: 2017-01-03
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Murphy
Termination date: 2017-01-03
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Murphy
Termination date: 2017-01-03
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorna Murphy
Appointment date: 2017-01-03
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-03
Officer name: Mrs Karen Murphy
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type dormant
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type dormant
Date: 02 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Certificate change of name company
Date: 11 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kilard civil construction LTD\certificate issued on 11/03/15
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
Old address: 20 Carrick Road Banbridge Co. Down BT32 3PA
Change date: 2015-03-10
New address: 10 Carrick Road Banbridge County Down BT32 3PA
Documents
Accounts with accounts type dormant
Date: 15 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Incorporation company
Date: 07 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
42 GARTH ROAD,MORDEN,SM4 4JZ
Number: | 08637816 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE ENTERPRISE CAPITAL LIMITED
THE ENTREPRENEURSHIP CENTRE THE HAUSER FORUM,CAMBRIDGE,CB3 0GT
Number: | 08243709 |
Status: | ACTIVE |
Category: | Private Limited Company |
354 BATH ROAD,HOUNSLOW WEST,TW4 7HW
Number: | 07419007 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EDEN ROAD,BECKENHAM,BR3 4AS
Number: | 11290814 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MARJORAMS AVENUE,LOUGHTON,IG10 1PU
Number: | 11030322 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAT AMAZING PLACE HOTELS LIMITED
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 11837031 |
Status: | ACTIVE |
Category: | Private Limited Company |