- Company Overview for MELLISSA BROWN HAIR LIMITED (06101497)
- Filing history for MELLISSA BROWN HAIR LIMITED (06101497)
- People for MELLISSA BROWN HAIR LIMITED (06101497)
- More for MELLISSA BROWN HAIR LIMITED (06101497)
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
|
|
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 |