- Company Overview for HAUS OF VANITY LTD (07396012)
- Filing history for HAUS OF VANITY LTD (07396012)
- People for HAUS OF VANITY LTD (07396012)
- Insolvency for HAUS OF VANITY LTD (07396012)
- More for HAUS OF VANITY LTD (07396012)
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) |
---|---|---|---|
09 Feb 2018 | LIQ MISC | Insolvency:form WU09M - secretary of state's release of liquidator | |
28 Dec 2017 | AD01 | Registered office address changed from 26 Cannon Hill London N14 6LG England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 28 December 2017 | |
20 Dec 2017 | WU04 | Appointment of a liquidator | |
01 Dec 2017 | COCOMP | Order of court to wind up | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2017 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 26 Cannon Hill London N14 6LG on 16 February 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
15 Aug 2016 | AP01 | Appointment of Ms Francesca Theodorou as a director on 10 August 2016 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | CH01 | Director's details changed for Miss Emine Fatma Hussein on 25 August 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed for Miss Emine Fatma Hussein on 25 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to Solar House 282 Chase Road London N14 6NZ on 27 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Ilker Hussein as a director on 13 July 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
29 Mar 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
01 Oct 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 July 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
25 Oct 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
19 Oct 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 |