- Company Overview for HERSTYLER LIMITED (06234834)
- Filing history for HERSTYLER LIMITED (06234834)
- People for HERSTYLER LIMITED (06234834)
- More for HERSTYLER LIMITED (06234834)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2017 | DS01 | Application to strike the company off the register | |
13 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | TM01 | Termination of appointment of Boaz Haim Nouriel as a director on 1 February 2014 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Gilad Avi Gamliel on 1 June 2013 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 2 May 2014 with full list of shareholders | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 2 May 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
15 May 2012 | AP01 | Appointment of Mr Gilad Avi Gamliel as a director | |
15 May 2012 | CH01 | Director's details changed for Boaz Haim Nouriel on 1 May 2012 | |
15 May 2012 | TM01 | Termination of appointment of Barak Resheff as a director | |
15 May 2012 | TM02 | Termination of appointment of Barak Resheff as a secretary | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from Unit 5 1000 North Circular Road Brent London NW2 7JP on 7 September 2011 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
30 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jun 2010 | AD02 | Register inspection address has been changed |