About

Registered Number: 07550283
Date of Incorporation: 03/03/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER,

 

Based in North East Lincolnshire, Beauty & Holistic Training Ltd was registered on 03 March 2011. There are 2 directors listed as Fiori, Clare, A.P.R. Secretaries Ltd for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIORI, Clare 03 March 2011 - 1
Secretary Name Appointed Resigned Total Appointments
A.P.R. SECRETARIES LTD 03 March 2011 27 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
AA - Annual Accounts 12 November 2019
CH01 - Change of particulars for director 07 November 2019
AD01 - Change of registered office address 07 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 16 March 2018
PSC02 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
PSC01 - N/A 16 March 2018
AA - Annual Accounts 19 September 2017
AA01 - Change of accounting reference date 06 April 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 07 March 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 03 March 2014
CERTNM - Change of name certificate 04 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
CH01 - Change of particulars for director 20 March 2012
AR01 - Annual Return 20 March 2012
AA01 - Change of accounting reference date 01 November 2011
AP04 - Appointment of corporate secretary 04 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 09 March 2011
NEWINC - New incorporation documents 03 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.