- Company Overview for THE HAIR LOUNGE OF BEACONSFIELD LTD (05855243)
- Filing history for THE HAIR LOUNGE OF BEACONSFIELD LTD (05855243)
- People for THE HAIR LOUNGE OF BEACONSFIELD LTD (05855243)
- Charges for THE HAIR LOUNGE OF BEACONSFIELD LTD (05855243)
- More for THE HAIR LOUNGE OF BEACONSFIELD LTD (05855243)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Hina Premji Hirani as a director on 6 March 2015 | |
13 May 2015 | TM01 | Termination of appointment of Chirag Hirani as a director on 6 March 2015 | |
13 May 2015 | TM02 | Termination of appointment of Hina Premji Hirani as a secretary on 6 March 2015 | |
13 May 2015 | AP01 | Appointment of Mr Stelios Andrew as a director on 6 March 2015 | |
13 May 2015 | AP01 | Appointment of Mr Andrew Panayiotis Phouli as a director on 6 March 2015 | |
13 May 2015 | AD01 | Registered office address changed from 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom to 23 George Street Croydon CR0 1LA on 13 May 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Hina Mepani on 19 February 2015 | |
20 Feb 2015 | CH03 | Secretary's details changed for Hina Mepani on 19 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 23 George Street Croydon CR0 1LA to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 3 February 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Hina Mepani on 1 January 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Chirag Hirani on 1 January 2015 | |
02 Feb 2015 | CH03 | Secretary's details changed for Hina Mepani on 1 January 2015 | |
24 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |