Advanced company searchLink opens in new window

ANGELS HAIR & BEAUTY LIMITED

Company number 04924461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2017 TM01 Termination of appointment of Pascual Ouramdane as a director on 1 December 2016
03 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 AD01 Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 22 January 2016
21 Jan 2016 AP01 Appointment of Mr Pascual Ouramdane as a director on 1 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2015 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2014 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
16 Nov 2012 TM01 Termination of appointment of Pascual Ouramdane as a director
29 May 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Feb 2012 AR01 Annual return made up to 7 October 2011 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 21 December 2011
26 Aug 2011 AP01 Appointment of Mr Pascual Hamid Ouramdane as a director
12 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010