ZULU BEAUTY LIMITED

311 High Road, Loughton, IG10 1AH, Essex
StatusDISSOLVED
Company No.07721406
CategoryPrivate Limited Company
Incorporated28 Jul 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution09 Mar 2020
Years4 years, 3 months, 30 days

SUMMARY

ZULU BEAUTY LIMITED is an dissolved private limited company with number 07721406. It was incorporated 12 years, 11 months, 11 days ago, on 28 July 2011 and it was dissolved 4 years, 3 months, 30 days ago, on 09 March 2020. The company address is 311 High Road, Loughton, IG10 1AH, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2019

Action Date: 02 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2018

Action Date: 02 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2017

Action Date: 02 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2016

Action Date: 02 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-17

Old address: C/O Forward Internet Group Floor 2 Centro 3 19, Mandela Street London NW1 0DU

New address: 311 High Road Loughton Essex IG10 1AH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Price

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fisher

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-29

Old address: Unit 7 Huguenot Place 17a Heneage Street London E1 5LN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bart Swanson

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-29

Capital : 10,548 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bart K Swanson

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-06-30

Documents

View document PDF

Legacy

Date: 12 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-08

Old address: Centro 3 19 Mandela Street London NW1 0DU England

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zuzanna Rafalat

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Braithwaite

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2011

Action Date: 02 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-02

Capital : 10,001 GBP

Documents

View document PDF

Capital name of class of shares

Date: 25 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 28 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEAM VILLAGE HARDWARE LIMITED

35 THE BROADWAY,SUTTON,SM3 8BL

Number:09246173
Status:ACTIVE
Category:Private Limited Company

INTRA-TECH HEALTHCARE LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:09427664
Status:ACTIVE
Category:Private Limited Company

POINT0LABS LTD

1 HURST ROAD,CROYDON,CR0 1JT

Number:11432119
Status:ACTIVE
Category:Private Limited Company

POLARIS PROPERTIES LIMITED

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:08781690
Status:ACTIVE
Category:Private Limited Company

POLYURETHANE SERVICES LIMITED

50 DUDLEY GARDENS,EDINBURGH,EH6 4PS

Number:SC353655
Status:ACTIVE
Category:Private Limited Company

SQUIB CONSULTANCY LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:06252159
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