- Company Overview for HATHOR BEAUTY THERAPY LIMITED (05028275)
- Filing history for HATHOR BEAUTY THERAPY LIMITED (05028275)
- People for HATHOR BEAUTY THERAPY LIMITED (05028275)
- More for HATHOR BEAUTY THERAPY LIMITED (05028275)
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 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | TM01 | Termination of appointment of Kevin Green as a director | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 |
Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-02-08
|
|
08 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Feb 2011 | AD02 | Register inspection address has been changed | |
02 Nov 2010 | AP01 | Appointment of Mr Kevin John Green as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Lucy Parker as a director | |
02 Nov 2010 | TM02 | Termination of appointment of Lucy Parker as a secretary | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Sep 2010 | AD01 | Registered office address changed from C/O Williams & Co Accountancy Services Riverside House River Lawn Road Tonbridge Kent TN9 1EP United Kingdom on 15 September 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mrs Lynda Patricia Green on 28 January 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Lucy Faye Parker on 28 January 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Oct 2009 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 22 October 2009 | |
24 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Jun 2008 | 363a | Return made up to 28/01/08; full list of members | |
05 Jun 2008 | 288c | Director and Secretary's Change of Particulars / lucy parker / 01/01/2008 / HouseName/Number was: , now: 34; Street was: 143 willington street, now: lenside drive; Area was: , now: bearsted; Post Code was: ME15 8JU, now: ME15 8UE | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 Jun 2007 | 287 | Registered office changed on 03/06/07 from: 143 willington street maidstone kent ME15 8JH | |
23 Feb 2007 | 363s | Return made up to 28/01/07; full list of members | |
27 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |