DEJA VU BEAUTY LTD

11 Castlekeele, Newry, BT35 8GH, Northern Ireland
StatusACTIVE
Company No.NI616193
CategoryPrivate Limited Company
Incorporated07 Jan 2013
Age11 years, 4 months
JurisdictionNorthern 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

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLEY MEDIA LTD.

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

KARAM INVESTMENTS LTD

354 BATH ROAD,HOUNSLOW WEST,TW4 7HW

Number:07419007
Status:ACTIVE
Category:Private Limited Company

KBO CONSTRUCTION LIMITED

7 EDEN ROAD,BECKENHAM,BR3 4AS

Number:11290814
Status:ACTIVE
Category:Private Limited Company

MILONE CONSULTING LTD

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

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