STUDIO 10 BEAUTY LTD
Status | DISSOLVED |
Company No. | 05038896 |
Category | Private Limited Company |
Incorporated | 09 Feb 2004 |
Age | 20 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2022 |
Years | 1 year, 7 months, 11 days |
SUMMARY
STUDIO 10 BEAUTY LTD is an dissolved private limited company with number 05038896. It was incorporated 20 years, 5 months, 22 days ago, on 09 February 2004 and it was dissolved 1 year, 7 months, 11 days ago, on 22 December 2022. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2021
Action Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2020
Action Date: 28 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-28
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-07
Old address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Documents
Resolution
Date: 26 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Mortgage satisfy charge full
Date: 20 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050388960002
Documents
Mortgage satisfy charge full
Date: 20 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050388960003
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Tom Watson
Documents
Change person secretary company with change date
Date: 07 Nov 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-01
Officer name: Ms Grace Fodor
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-06
Old address: 10-14 Accommodation Road Golders Green London NW11 8ED England
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Ms Grace Fodor
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
Old address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
New address: 10-14 Accommodation Road Golders Green London NW11 8ED
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Change to a person with significant control
Date: 15 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-03-05
Psc name: Studio 10 Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-07
Old address: 10-14 Accommodation Road Golders Green London NW11 8ED
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050388960003
Charge creation date: 2017-10-13
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 08 May 2017
Action Date: 24 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-24
Capital : 500,001 GBP
Documents
Change account reference date company previous extended
Date: 05 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-14
Old address: The Old Farmhouse Stovolds Hill Cranleigh Surrey GU6 8LE England
New address: 10-14 Accommodation Road Golders Green London NW11 8ED
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050388960002
Charge creation date: 2016-08-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-30
Old address: 250 Woodcote Road Wallington SM6 0QE
New address: The Old Farmhouse Stovolds Hill Cranleigh Surrey GU6 8LE
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2016
Action Date: 25 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050388960001
Charge creation date: 2016-03-25
Documents
Certificate change of name company
Date: 20 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brainstorm consulting LIMITED\certificate issued on 20/08/15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 26 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Tom Watson
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2008 to 31/08/2008
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
KAJAINE HOUSE,EDGWARE,HA8 7DD
Number: | 10073254 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OSMOND ROAD,HOVE,BN3 1TD
Number: | 06766771 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKWAY MECHANICAL SERVICES LIMITED
178 VICTORIA STREET,HYDE,SK14 4AS
Number: | 09508371 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,
Number: | SL006155 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 SPARVELLS,HOOK,RG27 0QG
Number: | 09177306 |
Status: | ACTIVE |
Category: | Private Limited Company |
STL TYRES LTD NORTHFIELD ROAD,HENLEY-ON-THAMES,RG9 3PA
Number: | 10420691 |
Status: | ACTIVE |
Category: | Private Limited Company |