- Company Overview for PARC BEAUTY LIMITED (08007088)
- Filing history for PARC BEAUTY LIMITED (08007088)
- People for PARC BEAUTY LIMITED (08007088)
- More for PARC BEAUTY LIMITED (08007088)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Oct 2020 | PSC07 | Cessation of Gavin Martin Hillier as a person with significant control on 1 March 2020 | |
02 Apr 2020 | PSC01 | Notification of Wayne Michael Dedman as a person with significant control on 5 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
09 Apr 2019 | TM01 | Termination of appointment of Melanie Jayne Leighton as a director on 27 March 2019 | |
09 Apr 2019 | PSC01 | Notification of Gavin Martin Hillier as a person with significant control on 27 March 2019 | |
09 Apr 2019 | PSC07 | Cessation of Melanie Jayne Leighton as a person with significant control on 27 March 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Gavin Martin Hillier as a director on 27 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mrs Melanie Jayne Leighton as a person with significant control on 19 November 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
26 Mar 2018 | TM02 | Termination of appointment of Neil Leighton as a secretary on 20 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from Oasis Beauty Salon Yew Tree Drive Whiteley Fareham Hampshire PO15 7LA to Trinder House Free Street Bishops Waltham Southampton SO32 1EE on 24 November 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 May 2016 | AP03 | Appointment of Mr Neil Leighton as a secretary on 31 March 2016 | |
02 May 2016 | TM02 | Termination of appointment of Melanie Leighton as a secretary on 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|