Advanced company searchLink opens in new window

DIVINE HAIR & BEAUTY LIMITED

Company number 06667404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-09-15
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