- Company Overview for HAIR TREATMENT CENTRES (INTERNATIONAL) LIMITED (05872311)
- Filing history for HAIR TREATMENT CENTRES (INTERNATIONAL) LIMITED (05872311)
- People for HAIR TREATMENT CENTRES (INTERNATIONAL) LIMITED (05872311)
- More for HAIR TREATMENT CENTRES (INTERNATIONAL) LIMITED (05872311)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2013 | DS01 | Application to strike the company off the register | |
13 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
09 Aug 2012 | AR01 |
Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-08-09
|
|
15 Dec 2011 | AD01 | Registered office address changed from 170 Chiltern Court Baker Street London NW1 5SJ United Kingdom on 15 December 2011 | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
05 Aug 2011 | AD01 | Registered office address changed from 170 Chilton Court Baker Street London NW1 5SJ on 5 August 2011 | |
04 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
14 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
27 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
27 Jul 2009 | 288b | Appointment Terminated Secretary eis haines watts LIMITED | |
20 Apr 2009 | AA | Accounts made up to 30 June 2008 | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 3RD floor 7-10 chandos street london W1G 9DQ | |
06 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
30 Jul 2008 | AA | Accounts made up to 30 June 2007 | |
26 Jun 2008 | 288c | Director's Change of Particulars / martin peters / 29/05/2008 / HouseName/Number was: , now: 170; Street was: 32 the ridgeway, now: chiltern court; Area was: rothley, now: baker street; Post Town was: leicester, now: london; Post Code was: LE7 7LE, now: NW1 5SJ | |
26 Sep 2007 | 288b | Director resigned | |
20 Sep 2007 | 363a | Return made up to 11/07/07; full list of members | |
15 Aug 2006 | 88(2)R | Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100 | |
01 Aug 2006 | 225 | Accounting reference date shortened from 31/07/07 to 30/06/07 | |
24 Jul 2006 | 287 | Registered office changed on 24/07/06 from: marquess court 69 southampton row london WC1B 4ET | |
24 Jul 2006 | 288a | New director appointed |