BEAUTIFUL ADDITIONS LIMITED
Status | DISSOLVED |
Company No. | 07440508 |
Category | Private Limited Company |
Incorporated | 16 Nov 2010 |
Age | 13 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 5 months, 10 days |
SUMMARY
BEAUTIFUL ADDITIONS LIMITED is an dissolved private limited company with number 07440508. It was incorporated 13 years, 7 months, 13 days ago, on 16 November 2010 and it was dissolved 3 years, 5 months, 10 days ago, on 19 January 2021. The company address is 43 South Street, London, W1K 2XQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-07
Old address: C/O Dsc Metropolitan Llp 1 the Courtyard Chalvington Hailsham BN27 3TD England
New address: 43 South Street London W1K 2XQ
Documents
Accounts with accounts type dormant
Date: 05 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type dormant
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-05
Old address: C/O Dsc Metropolitan Llp Shire House Barnes Green Brinkworth Chippenham Wiltshire SN15 5AQ
New address: C/O Dsc Metropolitan Llp 1 the Courtyard Chalvington Hailsham BN27 3TD
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type dormant
Date: 15 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-30
Old address: C/O Dsc Metropolitan Llp Shire House Barnes Green Brinkworth Chippenham Wiltshire SN15 5AQ England
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-30
Old address: C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type dormant
Date: 24 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change registered office address company with date old address
Date: 08 Dec 2011
Action Date: 08 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-08
Old address: C/O Hillier Hopkins Llp 3Rd Floor North, Dukes Court 32 Duke Street, St James's London SW1Y 6DF United Kingdom
Documents
Some Companies
79 TIB STREET,MANCHESTER,M4 1LS
Number: | 09083075 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHFORK,INVERURIE,AB51 0XU
Number: | SC501671 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSRIDGE HOUSE, 601, M W S,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 10784403 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 11711106 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 PENTAX HOUSE,HARROW,HA2 0DU
Number: | 10711674 |
Status: | ACTIVE |
Category: | Private Limited Company |
STW FIXED INTEREST MANAGEMENT LTD.
6185 CARPINTERIA AVENUE,CARPINTERIA,
Number: | FC024948 |
Status: | ACTIVE |
Category: | Other company type |