- Company Overview for GLAMOROUS HAIR & BEAUTY LIMITED (06631678)
- Filing history for GLAMOROUS HAIR & BEAUTY LIMITED (06631678)
- People for GLAMOROUS HAIR & BEAUTY LIMITED (06631678)
- Insolvency for GLAMOROUS HAIR & BEAUTY LIMITED (06631678)
- More for GLAMOROUS HAIR & BEAUTY LIMITED (06631678)
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) |
---|---|---|---|
25 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2022 | AD01 | Registered office address changed from 3 Hagley Court South Waterfront East Level Street Brierley Hill West Midlands DY5 1XE to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 February 2022 | |
08 Feb 2022 | LIQ02 | Statement of affairs | |
08 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Wayne Thomas Denton as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Iuliia Denton as a person with significant control on 6 April 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
04 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
17 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | CH01 | Director's details changed for Mr Wayne Thomas Denton on 15 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY to 3 Hagley Court South Waterfront East Level Street Brierley Hill West Midlands DY5 1XE on 16 July 2015 |