- Company Overview for POPPYS HAIRDRESSING LIMITED (04906479)
- Filing history for POPPYS HAIRDRESSING LIMITED (04906479)
- People for POPPYS HAIRDRESSING LIMITED (04906479)
- Charges for POPPYS HAIRDRESSING LIMITED (04906479)
- More for POPPYS HAIRDRESSING LIMITED (04906479)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2021 | DS01 | Application to strike the company off the register | |
19 Oct 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
04 Jan 2021 | TM01 | Termination of appointment of Vicki Murray as a director on 4 January 2021 | |
04 Jan 2021 | TM02 | Termination of appointment of Vicki Murray as a secretary on 4 January 2021 | |
04 Jan 2021 | PSC07 | Cessation of Vicki Murray as a person with significant control on 30 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 8 Silver Court Silver Street Stockton on Tees Cleveland TS18 1SL to 50 Eamont Gardens Hartlepool TS26 9JE on 21 December 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
28 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
19 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
13 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
16 Jan 2017 | CH01 | Director's details changed for Mrs Janice Auton on 13 January 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | CH01 | Director's details changed for Vicki Murray on 21 September 2014 |