- Company Overview for HAIR SOLVED MANCHESTER LIMITED (08952069)
- Filing history for HAIR SOLVED MANCHESTER LIMITED (08952069)
- People for HAIR SOLVED MANCHESTER LIMITED (08952069)
- More for HAIR SOLVED MANCHESTER LIMITED (08952069)
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) |
---|---|---|---|
11 Dec 2018 | AA01 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 25 March 2017 | |
13 Mar 2018 | AA01 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
13 Dec 2017 | AA01 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
17 Mar 2017 | AA | Micro company accounts made up to 27 March 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 | |
18 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 29 March 2015 | |
17 Aug 2016 | AD01 | Registered office address changed from Hamilton House 205 Bury New Road Manchester M45 6GE to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 17 August 2016 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
17 Mar 2016 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
17 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Mr Lucas Soyka on 11 May 2015 | |
12 May 2015 | AP01 | Appointment of Mr Laurence Green as a director on 11 May 2015 | |
12 May 2015 | AP01 | Appointment of Mrs Natalie Thurstans Ferreira as a director on 11 May 2015 | |
12 Nov 2014 | CERTNM |
Company name changed l&l ventures manchester LIMITED\certificate issued on 12/11/14
|
|
16 Sep 2014 | CH01 | Director's details changed for Mr Lucas Sojka on 16 September 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Laurence Green as a director | |
29 Apr 2014 | CERTNM |
Company name changed hair solved manchester LTD\certificate issued on 29/04/14
|
|
21 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-21
|