Advanced company searchLink opens in new window

ELITE HAIR & BEAUTY (NORTH EAST) LIMITED

Company number 05542869

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)
26 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
26 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 May 2021 AD01 Registered office address changed from 2 Carlton Terrace Newcastle upon Tyne NE2 4PD England to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 13 May 2021
13 May 2021 LIQ02 Statement of affairs
05 May 2021 600 Appointment of a voluntary liquidator
05 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-29
06 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 TM01 Termination of appointment of Deborah Jane Hopper as a director on 1 June 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
13 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with updates
11 Oct 2018 PSC01 Notification of Olivia Green as a person with significant control on 19 March 2018
11 Oct 2018 PSC07 Cessation of Deborah Jane Hopper as a person with significant control on 19 March 2018
15 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
08 Jul 2016 AD01 Registered office address changed from 12 Riverside, South Church Bishop Auckland County Durham DL14 6XT to 2 Carlton Terrace Newcastle upon Tyne NE2 4PD on 8 July 2016
07 Jul 2016 AP01 Appointment of Miss Deborah Jane Hopper as a director on 1 July 2016
07 Mar 2016 TM01 Termination of appointment of Anthony Green as a director on 11 September 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4