- Company Overview for THE GENTRY (HAIR & BEAUTY) LIMITED (05177658)
- Filing history for THE GENTRY (HAIR & BEAUTY) LIMITED (05177658)
- People for THE GENTRY (HAIR & BEAUTY) LIMITED (05177658)
- Insolvency for THE GENTRY (HAIR & BEAUTY) LIMITED (05177658)
- More for THE GENTRY (HAIR & BEAUTY) LIMITED (05177658)
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) |
---|---|---|---|
02 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2022 | |
22 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2021 | |
15 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2020 | |
14 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2019 | |
23 Nov 2018 | AD01 | Registered office address changed from C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 23 November 2018 | |
08 Nov 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Oct 2018 | AD01 | Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to 311 High Road Loughton Essex IG10 1AH on 19 October 2018 | |
11 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2018 | LIQ02 | Statement of affairs | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Jun 2017 | AD01 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 | |
03 Aug 2016 | CH01 | Director's details changed for Robert Day on 3 August 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |