This company is commonly known as Eastern Arts Beauty Limited. The company was founded 16 years ago and was given the registration number 06561802. The firm's registered office is in RINGWOOD. You can find them at The Old Town Hall, 71 Christchurch Road, Ringwood, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | EASTERN ARTS BEAUTY LIMITED |
---|---|---|
Company Number | : | 06561802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 April 2008 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Coultas Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 5BA | Director | 10 April 2008 | Active |
106 Missenden Acres, Grange Park Hedge End, Southampton, SO30 2RE | Secretary | 10 April 2008 | Active |
Carmargue, Main Road, Marchwood, Southampton, England, SO40 4UZ | Secretary | 01 February 2018 | Active |
Miss Nazia Shahid | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Coultas Road, Eastleigh, England, SO53 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-12 | Insolvency | Liquidation disclaimer notice. | Download |
2019-06-24 | Insolvency | Liquidation disclaimer notice. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Insolvency | Liquidation disclaimer notice. | Download |
2019-06-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-18 | Resolution | Resolution. | Download |
2019-05-23 | Officers | Termination secretary company with name termination date. | Download |
2018-09-19 | Accounts | Change account reference date company previous extended. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Officers | Appoint person secretary company with name date. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-18 | Address | Change registered office address company with date old address new address. | Download |
2015-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.