About

Registered Number: 07407033
Date of Incorporation: 14/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 7 North Street, Bedminster, Bristol, BS3 1EN,

 

Bollywood Beauty Lounge Ltd was founded on 14 October 2010, it's status in the Companies House registry is set to "Active". Butt, Hannan, Fernando, Eric, Butt, Hannan, Butt, Hannan Arshad, Butt, Manawar Hayat, Fernando, Eric, Marx, Richard are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Hannan 01 November 2019 - 1
BUTT, Hannan 30 March 2017 01 July 2018 1
BUTT, Hannan Arshad 14 October 2010 01 March 2017 1
BUTT, Manawar Hayat 01 March 2017 15 March 2017 1
FERNANDO, Eric 02 March 2017 25 March 2017 1
MARX, Richard 01 July 2018 01 October 2019 1
Secretary Name Appointed Resigned Total Appointments
FERNANDO, Eric 02 March 2017 25 March 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 03 December 2019
PSC01 - N/A 30 November 2019
CS01 - N/A 22 October 2019
TM01 - Termination of appointment of director 17 October 2019
PSC07 - N/A 17 October 2019
PSC01 - N/A 14 September 2019
AP01 - Appointment of director 14 September 2019
TM01 - Termination of appointment of director 14 September 2019
PSC07 - N/A 14 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2019
AD01 - Change of registered office address 09 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 25 April 2017
CH01 - Change of particulars for director 07 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 02 March 2017
AP03 - Appointment of secretary 02 March 2017
AP01 - Appointment of director 02 March 2017
AD01 - Change of registered office address 01 March 2017
AD01 - Change of registered office address 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 08 November 2016
DISS40 - Notice of striking-off action discontinued 11 October 2016
AA - Annual Accounts 10 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 18 July 2014
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 January 2013
DISS40 - Notice of striking-off action discontinued 17 October 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 13 December 2011
NEWINC - New incorporation documents 14 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.