- Company Overview for J A HAIRGRIPS LIMITED (06292481)
- Filing history for J A HAIRGRIPS LIMITED (06292481)
- People for J A HAIRGRIPS LIMITED (06292481)
- Charges for J A HAIRGRIPS LIMITED (06292481)
- More for J A HAIRGRIPS LIMITED (06292481)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2012 | AR01 |
Annual return made up to 26 June 2012 with full list of shareholders
Statement of capital on 2012-07-16
|
|
27 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Mr Joshua Altbach on 21 October 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
15 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
17 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
03 Aug 2009 | 363a | Return made up to 26/06/09; full list of members | |
12 Jun 2009 | 288c | Director's Change of Particulars / joshua altbach / 12/06/2009 / HouseName/Number was: , now: 60B; Street was: flat 3, now: fortune green road; Area was: 196A west end lane, now: ; Post Code was: NW6 1SG, now: NW6 1DT | |
29 Sep 2008 | AA | Accounts made up to 30 June 2008 | |
23 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jul 2008 | 363a | Return made up to 26/06/08; full list of members | |
08 Jul 2008 | 288a | Director appointed mr joshua altbach | |
08 Jul 2008 | 288b | Appointment Terminated Secretary michele milne | |
08 Jul 2008 | 288b | Appointment Terminated Director anthony cohen | |
08 Jul 2008 | 288a | Secretary appointed ms. Natalie zoe altback | |
08 Jul 2008 | MA | Memorandum and Articles of Association | |
04 Jul 2008 | CERTNM | Company name changed unique football experience LIMITED\certificate issued on 04/07/08 | |
29 Jun 2007 | 288a | New director appointed | |
28 Jun 2007 | 288a | New secretary appointed | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB | |
26 Jun 2007 | 288b | Director resigned | |
26 Jun 2007 | 288b | Secretary resigned |