- Company Overview for MAXIMILLIAN HAIRDRESSING LIMITED (05562795)
- Filing history for MAXIMILLIAN HAIRDRESSING LIMITED (05562795)
- People for MAXIMILLIAN HAIRDRESSING LIMITED (05562795)
- More for MAXIMILLIAN HAIRDRESSING LIMITED (05562795)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | DS01 | Application to strike the company off the register | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Oct 2013 | AR01 | Annual return made up to 13 September 2013 with full list of shareholders | |
21 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
26 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Apr 2011 | AD01 | Registered office address changed from Abacus House 129 North Hill Plymouth PL4 8JY on 11 April 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Mr Marcus Maximillian Gordon Cummins on 13 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Mr Christopher Grayson Glyn Davies on 13 September 2010 | |
12 Oct 2010 | CH03 | Secretary's details changed for Christopher Grayson Glyn Davies on 13 September 2010 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 Dec 2009 | TM02 | Termination of appointment of Adam Davies as a secretary | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
14 Sep 2009 | 288a | Director appointed marcus maximillian gordon cummins logged form | |
17 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
16 Sep 2008 | 288c | Director and secretary's change of particulars / christopher davies / 31/08/2008 | |
08 Aug 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
30 Jul 2008 | 288a | Director appointed mr marcus maximillian gordon cummins |