About

Registered Number: 05708889
Date of Incorporation: 14/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY

 

Founded in 2006, Beautique Uk Ltd have registered office in Newport in Gwent, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 23 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 25 September 2018
TM02 - Termination of appointment of secretary 27 August 2018
TM01 - Termination of appointment of director 27 August 2018
AA01 - Change of accounting reference date 22 June 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 05 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 22 March 2017
AA - Annual Accounts 19 September 2016
AA01 - Change of accounting reference date 24 March 2016
AR01 - Annual Return 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 25 March 2015
AR01 - Annual Return 27 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 02 April 2014
AA01 - Change of accounting reference date 03 September 2013
RESOLUTIONS - N/A 09 August 2013
AR01 - Annual Return 12 April 2013
DISS40 - Notice of striking-off action discontinued 27 March 2013
AA - Annual Accounts 26 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 22 December 2011
AA01 - Change of accounting reference date 29 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
353 - Register of members 13 March 2008
225 - Change of Accounting Reference Date 30 January 2008
AA - Annual Accounts 14 December 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
225 - Change of Accounting Reference Date 15 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.