- Company Overview for HEALTHY LOOKS COSMETIC CLINIC LIMITED (06528174)
- Filing history for HEALTHY LOOKS COSMETIC CLINIC LIMITED (06528174)
- People for HEALTHY LOOKS COSMETIC CLINIC LIMITED (06528174)
- More for HEALTHY LOOKS COSMETIC CLINIC LIMITED (06528174)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2015 | DS01 | Application to strike the company off the register | |
04 Jun 2015 | TM01 | Termination of appointment of David Robert Pontefract as a director on 5 May 2015 | |
06 May 2015 | TM02 | Termination of appointment of David Robert Pontefract as a secretary on 28 February 2015 | |
06 May 2015 | TM01 | Termination of appointment of Diana Lawrence as a director on 28 February 2015 | |
06 May 2015 | TM01 | Termination of appointment of Sally Pontefract as a director on 28 February 2015 | |
05 May 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 May 2014 | AR01 |
Annual return made up to 8 March 2014
Statement of capital on 2014-05-13
|
|
12 May 2014 | CH01 | Director's details changed for Mrs Diana Lawrence on 7 March 2014 | |
06 Mar 2014 | AP01 | Appointment of Mrs Diana Lawrence as a director | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 8 March 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from Sherwood Lodge Sherwood Drive New Ollerton Nottinghamshire NG22 9PP on 7 March 2013 | |
19 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
18 May 2012 | AP01 | Appointment of Mr Graham Roy Lawrence as a director | |
02 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AD03 | Register(s) moved to registered inspection location |