- Company Overview for PAUL MITCHELL DESIGN LIMITED (03525296)
- Filing history for PAUL MITCHELL DESIGN LIMITED (03525296)
- People for PAUL MITCHELL DESIGN LIMITED (03525296)
- More for PAUL MITCHELL DESIGN LIMITED (03525296)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2024 | DS01 | Application to strike the company off the register | |
05 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
07 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
30 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
03 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mrs Sally Elizabeth Mitchell on 24 March 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Paul Jonathan Mitchell on 24 March 2020 | |
01 Apr 2020 | CH03 | Secretary's details changed for Mrs Sally Elizabeth Mitchell on 24 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from Shephard's Court 111 High Street Burnham Slough Bucks SL1 7JZ England to 5 Post Office Lane St. Ives Ringwood BH24 2PG on 25 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
22 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
11 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
18 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | AD01 | Registered office address changed from Shephards Court High Street Burnham Slough SL1 7JZ to Shephard's Court 111 High Street Burnham Slough Bucks SL1 7JZ on 11 March 2016 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |