CASABELLA BEAUTY LTD

26 Old Mountfield Road, Omagh, BT79 7BJ, Tyrone, Northern Ireland
StatusDISSOLVED
Company No.NI644243
CategoryPrivate Limited Company
Incorporated01 Mar 2017
Age7 years, 4 months, 10 days
JurisdictionNorthern Ireland
Dissolution22 Sep 2020
Years3 years, 9 months, 19 days

SUMMARY

CASABELLA BEAUTY LTD is an dissolved private limited company with number NI644243. It was incorporated 7 years, 4 months, 10 days ago, on 01 March 2017 and it was dissolved 3 years, 9 months, 19 days ago, on 22 September 2020. The company address is 26 Old Mountfield Road, Omagh, BT79 7BJ, Tyrone, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: 69C Main Street Beragh, Sixmilecross Omagh BT79 0SZ Northern Ireland

New address: 26 Old Mountfield Road Omagh Tyrone BT79 7BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Martin Mckeown

Termination date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cabrina Teresa Coll

Notification date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helena Mary Donnelly

Notification date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helena Mary Donnelly

Appointment date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cabrina Teresa Coll

Appointment date: 2017-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Martin Mckeown

Cessation date: 2017-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

Old address: 12 Abbey Street Omagh BT78 1BZ Northern Ireland

New address: 69C Main Street Beragh, Sixmilecross Omagh BT79 0SZ

Documents

View document PDF

Incorporation company

Date: 01 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE HEATING SERVICES LTD

58 SHURLOCK AVENUE,SWANLEY,BR8 7ST

Number:11116135
Status:ACTIVE
Category:Private Limited Company

INSURE MY TRACKDAY LIMITED

UNIT 2 KILDEGAARD BUSINESS PARK EASTHORPE ROAD,COLCHESTER,CO5 9HE

Number:08416553
Status:ACTIVE
Category:Private Limited Company

JDL FOOTCARE LTD

9 WINDSOR CRESCENT,FARNHAM,GU9 0DH

Number:08734830
Status:ACTIVE
Category:Private Limited Company

MMLEISURE LTD

13 ELM AVENUE,HULL,HU8 8PS

Number:08294740
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REBUS EDIT LTD

38 WHITEFIELD ROAD,WARRINGTON,WA4 6LZ

Number:11501020
Status:ACTIVE
Category:Private Limited Company

TAMWORTH FLOORING SYSTEMS LTD

102/105 LICHFIELD STREET,TAMWORTH,B79 7QB

Number:08489581
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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