About

Registered Number: 06388361
Date of Incorporation: 02/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Established in 2007, The White Beauty Company Ltd are based in Birmingham, it's status at Companies House is "Dissolved". There are no directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
LIQ14 - N/A 10 September 2019
LIQ03 - N/A 11 June 2019
AD01 - Change of registered office address 26 April 2018
RESOLUTIONS - N/A 23 April 2018
LIQ02 - N/A 23 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2018
CS01 - N/A 09 November 2017
MR01 - N/A 21 April 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 09 October 2013
MR01 - N/A 24 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 30 April 2012
AA01 - Change of accounting reference date 28 November 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 02 June 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 16 December 2009
AA - Annual Accounts 07 June 2009
225 - Change of Accounting Reference Date 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
288a - Notice of appointment of directors or secretaries 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
MEM/ARTS - N/A 11 January 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2017 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.