- Company Overview for ELITE HAIR & BEAUTY (NORTH EAST) LIMITED (05542869)
- Filing history for ELITE HAIR & BEAUTY (NORTH EAST) LIMITED (05542869)
- People for ELITE HAIR & BEAUTY (NORTH EAST) LIMITED (05542869)
- Insolvency for ELITE HAIR & BEAUTY (NORTH EAST) LIMITED (05542869)
- More for ELITE HAIR & BEAUTY (NORTH EAST) LIMITED (05542869)
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
|
|
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
|
|
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|