- Company Overview for ARIES HAIR DESIGN LIMITED (08202123)
- Filing history for ARIES HAIR DESIGN LIMITED (08202123)
- People for ARIES HAIR DESIGN LIMITED (08202123)
- More for ARIES HAIR DESIGN LIMITED (08202123)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
22 Sep 2020 | CH01 | Director's details changed for Ms Michelle Kehoe on 4 August 2020 | |
05 Aug 2020 | PSC04 | Change of details for Ms Michelle Kehoe as a person with significant control on 4 August 2020 | |
23 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 May 2019 | AD01 | Registered office address changed from The Farm House Orchard Farm 115 Whittingham Lane, Broughton Preston Lancs PR2 3DD to 4 Bannister Street Church Lytham St. Annes FY8 5HP on 14 May 2019 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
09 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH01 | Director's details changed for Mrs Michelle Oxley on 21 September 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Feb 2015 | CH01 | Director's details changed for Ms Michelle Kehoe on 25 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | CH01 | Director's details changed for Mrs Michelle Oxley on 25 September 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mrs Michelle Keogh on 5 September 2012 |