- Company Overview for HAIR & INCH LOSS CLINICS LIMITED (08421063)
- Filing history for HAIR & INCH LOSS CLINICS LIMITED (08421063)
- People for HAIR & INCH LOSS CLINICS LIMITED (08421063)
- More for HAIR & INCH LOSS CLINICS LIMITED (08421063)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Ronald Sinclair Bassett-Cross on 26 February 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Aug 2015 | CERTNM |
Company name changed st albans hair & inch loss centre LIMITED\certificate issued on 19/08/15
|
|
02 Apr 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Jul 2014 | CERTNM |
Company name changed hair care studio (bdb) LIMITED\certificate issued on 23/07/14
|
|
24 May 2014 | AP01 | Appointment of Ms Tina Haynes as a director on 22 May 2014 | |
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
27 Feb 2014 | AR01 | Annual return made up to 26 February 2014 with full list of shareholders | |
27 Feb 2014 | TM01 | Termination of appointment of Kelvin David Hayward as a director on 27 February 2014 | |
27 Feb 2014 | TM01 | Termination of appointment of Kelvin David Hayward as a director on 27 February 2014 | |
05 Apr 2013 | AD01 | Registered office address changed from 121 st. Pauls Wood Hill Orpington Kent BR5 2SS United Kingdom on 5 April 2013 | |
26 Feb 2013 | NEWINC |
Incorporation
|