Hazel Grove
Stockport
Cheshire
SK7 5BT
Director Name | Deborah Dodgson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Penmoor Chase Hazel Grove Stockport Cheshire SK7 5BT |
Website | www.beautifuldayspa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4399955 |
Telephone region | Manchester |
Registered Address | 10 Dorchester Parade Hazel Grove Stockport SK7 5HA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
100 at £1 | Abbie Emma Dodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,684 |
Cash | £11,851 |
Current Liabilities | £67,807 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2023 | Application to strike the company off the register (1 page) |
18 April 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 10 Dorchester Parade Hazel Grove Stockport SK7 5HA on 18 April 2023 (1 page) |
26 May 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
18 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 June 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
4 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 June 2019 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 13 June 2019 (1 page) |
1 May 2019 | Change of details for Ms Abbie Emma Dodgson as a person with significant control on 15 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 October 2014 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to 26 Greek Street Stockport Cheshire SK3 8AB on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to 26 Greek Street Stockport Cheshire SK3 8AB on 31 October 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 March 2014 | Registered office address changed from 10 Dorchester Parade Hazel Grove Stockport Cheshire SK7 5HA England on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from 10 Dorchester Parade Hazel Grove Stockport Cheshire SK7 5HA England on 14 March 2014 (2 pages) |
8 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
8 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL United Kingdom on 17 April 2013 (1 page) |
15 January 2013 | Company name changed beautiful spa day LIMITED\certificate issued on 15/01/13
|
15 January 2013 | Change of name notice (3 pages) |
15 January 2013 | Company name changed beautiful spa day LIMITED\certificate issued on 15/01/13
|
15 January 2013 | Change of name notice (3 pages) |
7 January 2013 | Company name changed beauty by abbie LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Change of name notice (3 pages) |
7 January 2013 | Company name changed beauty by abbie LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Change of name notice (3 pages) |
12 September 2012 | Appointment of Miss Abbie Emma Dodgson as a director (2 pages) |
12 September 2012 | Appointment of Miss Abbie Emma Dodgson as a director (2 pages) |
11 September 2012 | Termination of appointment of Deborah Dodgson as a director (1 page) |
11 September 2012 | Termination of appointment of Deborah Dodgson as a director (1 page) |
4 September 2012 | Company name changed sunkissed (cheadle hulme) LIMITED\certificate issued on 04/09/12
|
4 September 2012 | Company name changed sunkissed (cheadle hulme) LIMITED\certificate issued on 04/09/12
|
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
16 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
7 August 2012 | Change of name notice (2 pages) |
7 August 2012 | Change of name notice (2 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
15 April 2011 | Incorporation (34 pages) |
15 April 2011 | Incorporation (34 pages) |