- Company Overview for ABERDARE TANNING LOUNGE LIMITED (08156529)
- Filing history for ABERDARE TANNING LOUNGE LIMITED (08156529)
- People for ABERDARE TANNING LOUNGE LIMITED (08156529)
- More for ABERDARE TANNING LOUNGE LIMITED (08156529)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2014 | CH01 | Director's details changed for Clare Louise Trythall on 12 December 2014 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Dale Martin Jones as a director on 20 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | AP01 | Appointment of Dale Martin Jones as a director | |
13 Aug 2013 | AP01 | Appointment of Dale Martin Jones as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Phillip Bowen as a director | |
14 Aug 2012 | AP01 | Appointment of Clare Louise Trythall as a director | |
14 Aug 2012 | AP01 | Appointment of Phillip Vincent Bowen as a director | |
14 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 25 July 2012
|
|
26 Jul 2012 | TM01 | Termination of appointment of Graham Stephens as a director | |
25 Jul 2012 | NEWINC | Incorporation |