- Company Overview for KISS HAIR & BEAUTY LIMITED (07683508)
- Filing history for KISS HAIR & BEAUTY LIMITED (07683508)
- People for KISS HAIR & BEAUTY LIMITED (07683508)
- More for KISS HAIR & BEAUTY LIMITED (07683508)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2017 | PSC01 | Notification of Natasha Jerams as a person with significant control on 6 April 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
09 Aug 2017 | AD01 | Registered office address changed from 5 Purbrook Chase Precinct Waterlooville PO7 5QH England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 9 August 2017 | |
30 Jan 2017 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2017-01-30
|
|
09 Jan 2017 | AD01 | Registered office address changed from 106 the Dale Waterlooville Hampshire PO7 5DF to 5 Purbrook Chase Precinct Waterlooville PO7 5QH on 9 January 2017 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
23 Oct 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Mark Williams as a director | |
17 Mar 2014 | AP01 | Appointment of Mrs Natasha Jerams as a director | |
17 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Oct 2012 | AP01 | Appointment of Mark Anthony Williams as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Natasha Jerams as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Natasha Jerams as a director | |
14 Sep 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
27 Jun 2011 | NEWINC |
Incorporation
|