BEAUTIFUL DINOSAUR LTD

C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG
StatusLIQUIDATION
Company No.11136394
CategoryPrivate Limited Company
Incorporated08 Jan 2018
Age6 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

BEAUTIFUL DINOSAUR LTD is an liquidation private limited company with number 11136394. It was incorporated 6 years, 5 months, 28 days ago, on 08 January 2018. The company address is C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2024

Action Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-21

Old address: 11 Attlee Road Cheadle Stoke-on-Trent ST10 1LL England

New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 21 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-19

Old address: 16 -18 Cross Street Cheadle Stoke-on-Trent ST10 1NP England

New address: 11 Attlee Road Cheadle Stoke-on-Trent ST10 1LL

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

Old address: 11 Attlee Road Cheadle Stoke-on-Trent ST10 1LL United Kingdom

New address: 16 -18 Cross Street Cheadle Stoke-on-Trent ST10 1NP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-23

Psc name: Mr Michael Leonard Preston

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Leonard Preston

Notification date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janette Preston

Appointment date: 2018-08-23

Documents

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HKH MARKETING LIMITED

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:06035646
Status:ACTIVE
Category:Private Limited Company

J.E.C ELECTRICAL CONTRACTORS LTD

FLAT 1,BROMLEY,BR1 3QD

Number:11597101
Status:ACTIVE
Category:Private Limited Company

LATIN HOUSE LIMITED

29 CRISPIN CRESCENT,CROYDON,CR0 4UG

Number:11305611
Status:ACTIVE
Category:Private Limited Company

MF PLUMBING LIMITED

62 HAYHILL,AYR,KA8 0SL

Number:SC510351
Status:ACTIVE
Category:Private Limited Company

OCTAVIAN SERVICES LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11940738
Status:ACTIVE
Category:Private Limited Company

SURREY GARAGE LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:09501429
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