- Company Overview for MICHAEL WRAY HAIRDRESSING LTD (07852792)
- Filing history for MICHAEL WRAY HAIRDRESSING LTD (07852792)
- People for MICHAEL WRAY HAIRDRESSING LTD (07852792)
- More for MICHAEL WRAY HAIRDRESSING LTD (07852792)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Nov 2016 | TM02 | Termination of appointment of Leigh Neville as a secretary on 30 September 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from 39 Earlswood Drive Alderholt Fordingbridge SP6 3EN England to 11a Cowper Road Wimbledon London SW19 1AA on 21 November 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from 154 Merton Hall Road Wimbledon London SW19 3PZ England to 39 Earlswood Drive Alderholt Fordingbridge SP6 3EN on 26 September 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Mar 2016 | AD01 | Registered office address changed from Suite 2 Ley Farm Crendell Fordingbridge Hampshire SP6 3EB to 154 Merton Hall Road Wimbledon London SW19 3PZ on 26 March 2016 | |
26 Mar 2016 | CH03 | Secretary's details changed for Leigh Neville on 26 March 2016 | |
22 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
19 Nov 2011 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
19 Nov 2011 | TM01 | Termination of appointment of Leigh Neville as a director | |
19 Nov 2011 | AP03 | Appointment of Leigh Neville as a secretary | |
19 Nov 2011 | AP01 | Appointment of Mr Michael Wray as a director | |
18 Nov 2011 | NEWINC |
Incorporation
|