B&O NATURAL COSMETICS LTD

Hova House, 1 Hova House, 1, Brighton & Hove, BN3 3DH, England
StatusDISSOLVED
Company No.08681578
CategoryPrivate Limited Company
Incorporated09 Sep 2013
Age10 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 26 days

SUMMARY

B&O NATURAL COSMETICS LTD is an dissolved private limited company with number 08681578. It was incorporated 10 years, 9 months, 29 days ago, on 09 September 2013 and it was dissolved 1 year, 6 months, 26 days ago, on 13 December 2022. The company address is Hova House, 1 Hova House, 1, Brighton & Hove, BN3 3DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Ms Barbara Toth

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Mr Oliver Csernatony

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-17

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Hova House, 1 Hova Villas Brighton & Hove BN3 3DH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 08 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-08

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 08 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 08 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Ms Barbara Toth

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Oliver Csernatony

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Ms Barbara Toth

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Mr Oliver Csernatony

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 08 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-28

Old address: 145-157 st John Street London EC1V 4PW

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 08 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 08 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2015

Action Date: 08 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE COLLEGE (DUBLIN) LTD

13 WELLINGTON PARK,,BT9 6DJ

Number:NF003474
Status:ACTIVE
Category:Other company type

FRONT PAGE HOLDINGS LIMITED

YEW TREE FARM BUILDINGS,CHESTER,CH3 6EG

Number:02327985
Status:ACTIVE
Category:Private Limited Company

MIRE LTD

109 GODWIN COURT 109 GODWIN COURT,LONDON,NW1 1NW

Number:09938837
Status:ACTIVE
Category:Private Limited Company

PEXIUM LIMITED

1ST FLOOR,LONDON,HA8 7EB

Number:08889517
Status:ACTIVE
Category:Private Limited Company

REGALSTONE HOMES LTD

165 BROWNS LANE,COVENTRY,CV5 9DY

Number:11039332
Status:ACTIVE
Category:Private Limited Company

SECURITY RISK MANAGEMENT CONSULTANTS- GLOBAL LTD

C/O BOWYERS ACCOUNTANTS,WARRINGTON,WA2 7LT

Number:10060014
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