This company is commonly known as The Styling Room Aesthetics Ltd. The company was founded 9 years ago and was given the registration number 09185242. The firm's registered office is in BEDFORD. You can find them at 6 Bedford Road, Barton-le-clay, Bedford, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | THE STYLING ROOM AESTHETICS LTD |
---|---|---|
Company Number | : | 09185242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2014 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Bedford Road, Barton-le-clay, Bedford, MK45 4JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Victoria Drive, Houghton Conquest, Bedford, England, MK45 3LY | Director | 12 January 2017 | Active |
9, Kingsdown Avenue, Luton, England, LU2 7BU | Director | 15 February 2016 | Active |
7, Pedley Lane, Clifton, Shefford, United Kingdom, SG17 5EN | Director | 21 August 2014 | Active |
2, Blackhill Lane, Pulloxhill, Bedford, United Kingdom, MK45 5HQ | Director | 21 August 2014 | Active |
Mrs Mandy Christina Parsons | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bedford Road, Bedford, England, MK45 4JU |
Nature of control | : |
|
Mrs Karen Ellen Godfrey | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 6, Bedford Road, Bedford, MK45 4JU |
Nature of control | : |
|
Miss Katie June Godfrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Address | : | 6, Bedford Road, Bedford, MK45 4JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-23 | Gazette | Gazette notice voluntary. | Download |
2024-01-16 | Dissolution | Dissolution application strike off company. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Resolution | Resolution. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Resolution | Resolution. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.