- Company Overview for DIVINE HAIR & BEAUTY LIMITED (06667404)
- Filing history for DIVINE HAIR & BEAUTY LIMITED (06667404)
- People for DIVINE HAIR & BEAUTY LIMITED (06667404)
- More for DIVINE HAIR & BEAUTY LIMITED (06667404)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2013 | AD01 | Registered office address changed from C/O C/O Jay Accountancy Services Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL United Kingdom on 13 March 2013 | |
12 Mar 2013 | AP01 | Appointment of Ms Lauren Speakman as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Olukayode Modupe-Ojo as a director | |
21 Sep 2012 | AP01 | Appointment of Mr Olukayode Modupe-Ojo as a director | |
21 Sep 2012 | TM01 | Termination of appointment of Gaynor Ralphs as a director | |
09 Aug 2012 | AR01 |
Annual return made up to 7 August 2012 with full list of shareholders
Statement of capital on 2012-08-09
|
|
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
23 Aug 2011 | CH01 | Director's details changed for Mrs Gaynor Catherine Ralphs on 23 August 2011 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Nov 2010 | AD01 | Registered office address changed from 487 Bury New Road Prestwich Manchester M25 1AD United Kingdom on 18 November 2010 | |
21 Sep 2010 | CERTNM |
Company name changed tan n tone LTD\certificate issued on 21/09/10
|
|
21 Sep 2010 | CONNOT | Change of name notice | |
12 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 Jun 2010 | AD01 | Registered office address changed from 142 Butterstile Lane Prestwich Manchester M25 9TJ on 25 June 2010 | |
20 Oct 2009 | TM01 | Termination of appointment of Matthew Ralphs as a director | |
04 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
02 Sep 2009 | 288a | Director appointed mrs gaynor catherine ralphs | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom | |
27 Mar 2009 | 288b | Appointment terminated director scott smith |