Dsf Beauty Limited

General information

Name:

Dsf Beauty Ltd

Office Address:

C/o Frost Group Limited Court House The Old Police Station South Street LE65 1BR Ashby De La Zouch

Number: 08218262

Incorporation date: 2012-09-18

Dissolution date: 2023-08-03

End of financial year: 04 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at C/o Frost Group Limited Court House The Old Police Station, Ashby De La Zouch LE65 1BR Dsf Beauty Limited was categorised as a Private Limited Company and issued a 08218262 registration number. This firm had been set up 12 years ago before was dissolved on 2023-08-03. Started as Nail Strategy, the company used the business name until 2013-06-21, at which point it was changed to Dsf Beauty Limited.

David F. was this particular firm's director, assigned to lead the company in 2012.

Executives who had control over the firm were as follows: Susan F. owned 1/2 or less of company shares. David F. owned 1/2 or less of company shares.

  • Previous company's names
  • Dsf Beauty Limited 2013-06-21
  • Nail Strategy Limited 2012-09-18

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 18 September 2012

Latest update: 18 March 2024

People with significant control

Susan F.
Notified on 1 February 2018
Nature of control:
1/2 or less of shares
David F.
Notified on 1 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 04 December 2022
Account last made up date 04 March 2021
Confirmation statement next due date 03 March 2022
Confirmation statement last made up date 17 February 2021
Annual Accounts
Start Date For Period Covered By Report 2012-09-18
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 12 December 2014
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 6 June 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 24 April 2017
Annual Accounts 29 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-03-04
Annual Accounts 16 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 16 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Closest Companies - by postcode