- Company Overview for WOW HAIR (CANNOCK) LIMITED (08170569)
- Filing history for WOW HAIR (CANNOCK) LIMITED (08170569)
- People for WOW HAIR (CANNOCK) LIMITED (08170569)
- More for WOW HAIR (CANNOCK) LIMITED (08170569)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Unit 51 Planetary Road Industrial Estate Planetary Road Wolverhampton West Midlands WV11 2DW on 30 December 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
10 Dec 2013 | TM01 | Termination of appointment of Ian Davidson as a director | |
17 Oct 2013 | CERTNM |
Company name changed wow hair (stafford) LIMITED\certificate issued on 17/10/13
|
|
17 Oct 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 30 June 2014 | |
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
27 Nov 2012 | AP01 | Appointment of Mr Ian Christopher Davidson as a director | |
27 Nov 2012 | AP01 | Appointment of Jane Carter as a director | |
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 7 August 2012
|
|
07 Nov 2012 | CERTNM |
Company name changed elle factor LIMITED\certificate issued on 07/11/12
|
|
10 Aug 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
07 Aug 2012 | NEWINC | Incorporation |