BEAUTY INNOVATOR 2012 LTD.

Register to unlock more data on OkredoRegister

BEAUTY INNOVATOR 2012 LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08169672

Incorporation date

06/08/2012

Size

Small

Contacts

Registered address

Registered address

43 Bayton Road, Exhall, Coventry, West Midlands CV7 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2012)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon22/08/2023
Application to strike the company off the register
dot icon10/07/2023
Accounts for a small company made up to 2022-12-31
dot icon02/05/2023
Termination of appointment of Timothy David Stooks as a director on 2023-04-28
dot icon05/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon13/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon13/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon13/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon15/08/2017
Accounts for a small company made up to 2016-12-31
dot icon06/10/2016
Registration of charge 081696720003, created on 2016-10-05
dot icon06/10/2016
Satisfaction of charge 081696720002 in full
dot icon06/10/2016
Satisfaction of charge 081696720001 in full
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon15/08/2016
Appointment of Timothy David Stooks as a director on 2016-07-28
dot icon01/07/2016
Second filing of the annual return made up to 2015-08-06
dot icon05/10/2015
Termination of appointment of Stephen Paul Peacop as a director on 2015-09-24
dot icon18/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon05/06/2015
Accounts for a small company made up to 2014-12-31
dot icon08/01/2015
Registration of charge 081696720002, created on 2015-01-07
dot icon07/11/2014
Registration of charge 081696720001, created on 2014-11-06
dot icon23/10/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon02/05/2014
Accounts for a small company made up to 2013-12-31
dot icon19/11/2013
Termination of appointment of Louise Prunty as a director
dot icon19/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon01/03/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon11/12/2012
Particulars of variation of rights attached to shares
dot icon11/12/2012
Change of share class name or designation
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon11/12/2012
Resolutions
dot icon12/10/2012
Appointment of Louise Prunty as a director
dot icon11/10/2012
Appointment of Stephen Paul Peacop as a director
dot icon11/10/2012
Termination of appointment of Susan Morris as a director
dot icon09/10/2012
Certificate of change of name
dot icon09/10/2012
Change of name notice
dot icon31/08/2012
Termination of appointment of Adam Mcgiveron as a director
dot icon31/08/2012
Termination of appointment of Meaujo Incorporations Limited as a director
dot icon31/08/2012
Appointment of Mrs Susan Anne Morris as a director
dot icon31/08/2012
Appointment of Mr Geoffrey Peter Morris as a director
dot icon31/08/2012
Registered office address changed from , No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom on 2012-08-31
dot icon31/08/2012
Appointment of Mr Geoffrey Peter Morris as a secretary
dot icon31/08/2012
Termination of appointment of Philsec Limited as a secretary
dot icon06/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.10K
-
0.00
14.40K
-
2022
0
2.00K
-
0.00
-
-
2022
0
2.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00K £Descended-81.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Anne Morris
Director
28/08/2012 - 04/10/2012
13
Stooks, Timothy David
Director
28/07/2016 - 28/04/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTY INNOVATOR 2012 LTD.

BEAUTY INNOVATOR 2012 LTD. is an(a) Dissolved company incorporated on 06/08/2012 with the registered office located at 43 Bayton Road, Exhall, Coventry, West Midlands CV7 9EF. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTY INNOVATOR 2012 LTD.?

toggle

BEAUTY INNOVATOR 2012 LTD. is currently Dissolved. It was registered on 06/08/2012 and dissolved on 14/11/2023.

Where is BEAUTY INNOVATOR 2012 LTD. located?

toggle

BEAUTY INNOVATOR 2012 LTD. is registered at 43 Bayton Road, Exhall, Coventry, West Midlands CV7 9EF.

What does BEAUTY INNOVATOR 2012 LTD. do?

toggle

BEAUTY INNOVATOR 2012 LTD. operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for BEAUTY INNOVATOR 2012 LTD.?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.