Dva Beautique (London) Limited

DataGardener
dissolved
Unknown

Dva Beautique (london) Limited

06874487Private Limited With Share Capital

1St Floor, Fairclough House, Church Street, Chorley, PR74EX
Incorporated

08/04/2009

Company Age

17 years

Directors

1

Employees

SIC Code

96020

Risk

not scored

Company Overview

Registration, classification & business activity

Dva Beautique (london) Limited (06874487) is a private limited with share capital incorporated on 08/04/2009 (17 years old) and registered in chorley, PR74EX. The company operates under SIC code 96020 - hairdressing and other beauty treatment.

Dva beautique (london) limited is an individual & family services company based out of 104 ruislip rd, greenford,, middlesex, united kingdom.

Private Limited With Share Capital
SIC: 96020
Unknown
Incorporated 08/04/2009
PR74EX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:13-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-10-2025
Resolution
Category:Resolution
Date:03-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:24-10-2013
Change Of Name Notice
Category:Change Of Name
Date:24-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2011
Termination Director Company With Name
Category:Officers
Date:03-10-2011
Termination Director Company With Name
Category:Officers
Date:03-10-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2011
Resolution
Category:Resolution
Date:22-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:15-09-2010
Change Of Name Notice
Category:Change Of Name
Date:15-09-2010
Resolution
Category:Resolution
Date:30-07-2010
Change Of Name Notice
Category:Change Of Name
Date:30-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:16-03-2010
Change Of Name Notice
Category:Change Of Name
Date:16-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:14-05-2009
Legacy
Category:Officers
Date:15-04-2009
Legacy
Category:Officers
Date:15-04-2009
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Officers
Date:08-04-2009
Incorporation Company
Category:Incorporation
Date:08-04-2009

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2024
Filing Date30/12/2023
Latest Accounts31/03/2023

Trading Addresses

1St Floor, Fairclough House, Church Street, Chorley, Pr7 4Ex, PR74EXRegistered
73 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL97HS

Contact

442085755577
hello@dvabeautique.com
dvabeautique.com
1St Floor, Fairclough House, Church Street, Chorley, PR74EX