- Company Overview for HAIR DESIGNS FARINGDON LIMITED (08579848)
- Filing history for HAIR DESIGNS FARINGDON LIMITED (08579848)
- People for HAIR DESIGNS FARINGDON LIMITED (08579848)
- More for HAIR DESIGNS FARINGDON LIMITED (08579848)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2016 | DS01 | Application to strike the company off the register | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2016 | AD01 | Registered office address changed from Unit N North End Ashton Keynes Swindon SN6 6QR to 12 Guernsey Lane Swindon SN25 1UZ on 3 February 2016 | |
03 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AD01 | Registered office address changed from Unit N North End Ashton Keynes Swindon SN6 6QR England on 8 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from Anchor Business Centre Clearwater Business Park, Frankland Road Blagrove Swindon Wiltshire SN5 8YZ England on 8 July 2014 | |
16 Jan 2014 | TM01 | Termination of appointment of Janet Evers as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Simon Evers as a director | |
21 Jun 2013 | NEWINC |
Incorporation
|