- Company Overview for DREAMZ HAIR AND BEAUTY LIMITED (09198750)
- Filing history for DREAMZ HAIR AND BEAUTY LIMITED (09198750)
- People for DREAMZ HAIR AND BEAUTY LIMITED (09198750)
- Insolvency for DREAMZ HAIR AND BEAUTY LIMITED (09198750)
- More for DREAMZ HAIR AND BEAUTY LIMITED (09198750)
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 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2021 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 | |
14 Nov 2020 | LIQ02 | Statement of affairs | |
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | AD01 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 1 October 2020 | |
28 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
31 May 2018 | CH01 | Director's details changed for Mrs Kylie Michelle Hollington on 30 May 2018 | |
30 May 2018 | PSC04 | Change of details for Mrs Kylie Michelle Hollington-Coombs as a person with significant control on 30 May 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
05 Sep 2017 | CH01 | Director's details changed for Mrs Kylie Michelle Hollington on 23 May 2015 | |
21 Nov 2016 | AA | Total exemption full accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
07 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
04 Apr 2016 | CH01 | Director's details changed for Kylie Michelle Hollington on 23 May 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
17 Aug 2015 | AD01 | Registered office address changed from The Gleanings Pear Tree Lane Gillingham Kent ME7 3PP United Kingdom to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 17 August 2015 | |
03 Sep 2014 | CH01 | Director's details changed for Kylie Hollington on 2 September 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG England to The Gleanings Pear Tree Lane Gillingham Kent ME7 3PP on 3 September 2014 | |
02 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-02
|