- Company Overview for JOE HOPKER HAIR & MAKE-UP LIMITED (06230407)
- Filing history for JOE HOPKER HAIR & MAKE-UP LIMITED (06230407)
- People for JOE HOPKER HAIR & MAKE-UP LIMITED (06230407)
- More for JOE HOPKER HAIR & MAKE-UP LIMITED (06230407)
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) |
---|---|---|---|
08 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2012 | AD01 | Registered office address changed from C/O Bennington Consultancy Services Ltd the Forge Efford Park Milford Road Everton Lymington Hampshire SO41 0JD United Kingdom on 21 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
11 Jul 2011 | TM02 | Termination of appointment of David Beckman & Co Ltd as a secretary | |
11 Jul 2011 | AD01 | Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT United Kingdom on 11 July 2011 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Joanne Hopker on 1 October 2009 | |
10 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Michael James Redmond on 1 October 2009 | |
10 May 2010 | CH04 | Secretary's details changed for David Beckman & Co Ltd on 1 October 2009 | |
08 May 2010 | CH04 | Secretary's details changed for David Beckman & Co Ltd on 1 October 2009 | |
08 May 2010 | CH01 | Director's details changed for Michael James Redmond on 1 October 2009 | |
08 May 2010 | CH01 | Director's details changed for Joanne Hopker on 1 October 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
18 May 2009 | 288c | Secretary's change of particulars / david beckman & co LTD / 01/08/2008 | |
30 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from the white cottage headley heath approach, boxhill tadworth surrey KT20 7LL | |
13 May 2008 | 363a | Return made up to 27/04/08; full list of members |