- Company Overview for VIP HAIR & BEAUTY STUDIOS LIMITED (06095743)
- Filing history for VIP HAIR & BEAUTY STUDIOS LIMITED (06095743)
- People for VIP HAIR & BEAUTY STUDIOS LIMITED (06095743)
- Charges for VIP HAIR & BEAUTY STUDIOS LIMITED (06095743)
- Insolvency for VIP HAIR & BEAUTY STUDIOS LIMITED (06095743)
- More for VIP HAIR & BEAUTY STUDIOS LIMITED (06095743)
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) |
---|---|---|---|
12 Jan 2014 | TM02 | Termination of appointment of Rebecca Smale as a secretary | |
06 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | AP01 | Appointment of Mrs Janet Evers as a director | |
12 Jul 2012 | AP03 | Appointment of Rebecca Smale as a secretary | |
12 Jul 2012 | TM01 | Termination of appointment of Keith Bannister as a director | |
12 Jul 2012 | TM02 | Termination of appointment of Keith Bannister as a secretary | |
12 Jul 2012 | AD01 | Registered office address changed from 29 Carlton Gate Broome Manor Swindon Wiltshire SN3 1NF England on 12 July 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Mr Keith Lee Bannister on 15 November 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Mr Keith Lee Bannister on 15 November 2011 | |
15 Nov 2011 | CH03 | Secretary's details changed for Mr Keith Lee Bannister on 15 November 2011 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | CERTNM |
Company name changed olga`s hair studio (highworth) LIMITED\certificate issued on 19/10/11
|
|
19 Oct 2011 | CONNOT | Change of name notice | |
06 Oct 2011 | AP01 | Appointment of Mrs Rebecca Smale as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Olga Bannister as a director | |
15 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
24 Jan 2011 | AD01 | Registered office address changed from 22 Normandy Road Wroughton Swindon Wiltshire SN4 0UJ on 24 January 2011 | |
04 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Mr Keith Lee Bannister on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Olga Jennifer Bannister on 12 March 2010 |