- Company Overview for CUT ABOVE HAIRDRESSER'S LIMITED (04739400)
- Filing history for CUT ABOVE HAIRDRESSER'S LIMITED (04739400)
- People for CUT ABOVE HAIRDRESSER'S LIMITED (04739400)
- More for CUT ABOVE HAIRDRESSER'S LIMITED (04739400)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2010 | TM01 | Termination of appointment of Stuart Richards as a director | |
26 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Jul 2009 | 363a | Return made up to 10/07/09; full list of members | |
03 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Feb 2009 | 288b | Appointment Terminated Secretary janice richards | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from adey fitzgerald & walker the pavilion eastgate cowbridge glamorgan CF71 7AB | |
21 Apr 2008 | 363a | Return made up to 18/04/08; full list of members | |
29 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
09 May 2007 | 363a | Return made up to 18/04/07; full list of members | |
01 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
09 May 2006 | 363a | Return made up to 18/04/06; full list of members | |
09 Jan 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
04 May 2005 | 363s | Return made up to 18/04/05; full list of members | |
25 Jan 2005 | AA | Total exemption full accounts made up to 31 March 2004 | |
11 May 2004 | 363s | Return made up to 18/04/04; full list of members | |
03 Feb 2004 | 225 | Accounting reference date shortened from 30/04/04 to 31/03/04 | |
30 Apr 2003 | 288b | Secretary resigned | |
30 Apr 2003 | 288a | New secretary appointed | |
18 Apr 2003 | NEWINC | Incorporation |