- Company Overview for MILLIMETRE HAIR & BEAUTY UK LTD (07703677)
- Filing history for MILLIMETRE HAIR & BEAUTY UK LTD (07703677)
- People for MILLIMETRE HAIR & BEAUTY UK LTD (07703677)
- Charges for MILLIMETRE HAIR & BEAUTY UK LTD (07703677)
- Insolvency for MILLIMETRE HAIR & BEAUTY UK LTD (07703677)
- More for MILLIMETRE HAIR & BEAUTY UK LTD (07703677)
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) |
---|---|---|---|
27 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2023 | |
14 Oct 2022 | AD01 | Registered office address changed from 294 Station Road Harrow HA1 2DX England to 29th Floor 40 Bank Street London E14 5NR on 14 October 2022 | |
14 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2022 | LIQ02 | Statement of affairs | |
12 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2021 | AD01 | Registered office address changed from 294 Station Road London HA1 2DX United Kingdom to 294 Station Road Harrow HA1 2DX on 27 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from O2 Centre Millimetre Boutique Salon 255 Finchley Road London NW3 6LU England to 294 Station Road London HA1 2DX on 27 July 2021 | |
13 Jul 2021 | TM02 | Termination of appointment of Jacen Andrew Ward as a secretary on 13 July 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | AP03 | Appointment of Mr Jacen Andrew Ward as a secretary on 20 October 2020 | |
14 Aug 2020 | SH20 | Statement by Directors | |
14 Aug 2020 | SH19 |
Statement of capital on 14 August 2020
|
|
14 Aug 2020 | CAP-SS | Solvency Statement dated 31/07/20 | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
10 Aug 2020 | PSC07 | Cessation of Debra Ann Dedes as a person with significant control on 10 June 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Nicola Daniels as a director on 10 June 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Debra Ann Dedes as a director on 10 June 2020 |