- Company Overview for EMPOWER HAIR SOLUTIONS LIMITED (07632450)
- Filing history for EMPOWER HAIR SOLUTIONS LIMITED (07632450)
- People for EMPOWER HAIR SOLUTIONS LIMITED (07632450)
- Insolvency for EMPOWER HAIR SOLUTIONS LIMITED (07632450)
- More for EMPOWER HAIR SOLUTIONS LIMITED (07632450)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2017 | |
15 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
28 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2015 | |
10 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | AD01 | Registered office address changed from 39-41 Borough High St London Bridge London SE1 1LZ to Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ on 11 August 2014 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
22 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
29 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
29 May 2012 | CH01 | Director's details changed for Mr James Arthur Morrissey on 1 May 2012 | |
21 Oct 2011 | AP01 | Appointment of Mr Andrew Pollard as a director | |
19 Oct 2011 | AD01 | Registered office address changed from 2 Perrywood Lane Watton at Stone Hertford SG14 3RB England on 19 October 2011 | |
14 Jul 2011 | CERTNM |
Company name changed reeso associates LIMITED\certificate issued on 14/07/11
|
|
08 Jun 2011 | AA01 | Current accounting period extended from 31 May 2012 to 31 October 2012 | |
06 Jun 2011 | AD01 | Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 6 June 2011 | |
06 Jun 2011 | AP01 | Appointment of Mr James Arthur Morrissey as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Martin Machan as a director | |
12 May 2011 | NEWINC | Incorporation |