- Company Overview for JLIFE HAIRCARE LIMITED (06714326)
- Filing history for JLIFE HAIRCARE LIMITED (06714326)
- People for JLIFE HAIRCARE LIMITED (06714326)
- More for JLIFE HAIRCARE LIMITED (06714326)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2013 | DS01 | Application to strike the company off the register | |
14 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Apr 2013 | CH01 | Director's details changed for Mrs Elizabeth Anne Fraser on 26 April 2013 | |
28 Apr 2013 | CH01 | Director's details changed for Mr Angus Maclean Fraser on 26 April 2013 | |
28 Apr 2013 | AD01 | Registered office address changed from C/O C/O Friend Llp Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP United Kingdom on 28 April 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Sep 2012 | AR01 |
Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-09-23
|
|
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
27 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Elizabeth Anne Fraser on 26 October 2010 | |
25 Jun 2010 | AD01 | Registered office address changed from C/O Friend Llp Quayside, 252-260 Broad Street Birmingham B1 2HF United Kingdom on 25 June 2010 | |
18 Mar 2010 | AD01 | Registered office address changed from Quayside 252-260 Broad Street Birmingham B1 2HF on 18 March 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
03 Feb 2009 | CERTNM | Company name changed jlife export LIMITED\certificate issued on 04/02/09 | |
18 Nov 2008 | 288a | Director appointed angus macleanq fraser | |
18 Nov 2008 | 288a | Director appointed elizabeth anne fraser | |
11 Nov 2008 | 225 | Accounting reference date extended from 31/10/2009 to 31/12/2009 | |
09 Oct 2008 | 288b | Appointment Terminated Director Graham Stephens | |
03 Oct 2008 | NEWINC | Incorporation |