Company NameBeautypieces Ltd
Company StatusDissolved
Company Number07720509
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)
Previous NameDizao Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMrs Ekaterina Abramavichene
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityRussian
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dukes Avenue
Grays
RM17 5AG

Contact

Websitedizao.co.uk

Location

Registered Address1 Dukes Avenue
Grays
RM17 5AG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Shareholders

1 at £1Ekaterina Abramavichene
100.00%
Ordinary

Financials

Year2014
Net Worth£1,789
Cash£2,233
Current Liabilities£444

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 November 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
28 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Notification of Ekaterina Abramavichene as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Notification of Ekaterina Abramavichene as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 March 2016Director's details changed for Mrs Ekaterina Abramavichene on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mrs Ekaterina Abramavichene on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from 24B Lammas Road Fairways Business Park London E10 7QB to C/O City Accounts 140 Tabernacle Street London EC2A 4SD on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 24B Lammas Road Fairways Business Park London E10 7QB to C/O City Accounts 140 Tabernacle Street London EC2A 4SD on 1 March 2016 (1 page)
16 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
15 January 2014Company name changed dizao LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Company name changed dizao LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
10 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)