Advanced company searchLink opens in new window

MELLISSA BROWN HAIR LIMITED

Company number 06101497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2012 SOAS(A) Voluntary strike-off action has been suspended
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2012 DS01 Application to strike the company off the register
16 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
01 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
16 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
16 Feb 2011 CH03 Secretary's details changed for Scott Neil Denham on 13 February 2011
27 Oct 2010 CH01 Director's details changed for Mellissa Marie Brown on 12 October 2010
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Mellissa Marie Brown on 12 February 2010
26 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Feb 2009 363a Return made up to 13/02/09; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Oct 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
13 May 2008 363a Return made up to 13/02/08; full list of members
02 Apr 2008 287 Registered office changed on 02/04/2008 from chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EA
03 Mar 2007 88(2)R Ad 13/02/07--------- £ si 99@1=99 £ ic 1/100
28 Feb 2007 288a New director appointed
28 Feb 2007 288a New secretary appointed
28 Feb 2007 287 Registered office changed on 28/02/07 from: 47-49 green lane northwood middlesex HA6 3AE
13 Feb 2007 288b Director resigned