- Company Overview for BROWS AND NAILS HQ LIMITED (09211301)
- Filing history for BROWS AND NAILS HQ LIMITED (09211301)
- People for BROWS AND NAILS HQ LIMITED (09211301)
- More for BROWS AND NAILS HQ LIMITED (09211301)
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) |
---|---|---|---|
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Mar 2021 | TM01 | Termination of appointment of Soniya Rohan Joshi as a director on 20 March 2021 | |
26 Mar 2021 | TM02 | Termination of appointment of Soniya Rohan Joshi as a secretary on 20 March 2021 | |
26 Mar 2021 | PSC07 | Cessation of Soniya Rohan Joshi as a person with significant control on 20 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from 65 Crescent Way Crescent Way London N12 0RA England to 49 Stanford Road London N11 3HY on 26 March 2021 | |
26 Mar 2021 | PSC01 | Notification of Georgeta Pastor as a person with significant control on 20 March 2021 | |
26 Mar 2021 | AP03 | Appointment of Miss Georgeta Pastor as a secretary on 20 March 2021 | |
26 Mar 2021 | AP01 | Appointment of Miss Georgeta Pastor as a director on 20 March 2021 | |
16 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Apr 2020 | AD01 | Registered office address changed from 71 Berwick Street London W1F 8TB England to 65 Crescent Way Crescent Way London N12 0RA on 9 April 2020 | |
15 Feb 2020 | AD01 | Registered office address changed from 4 Barn Hill Wembley HA9 9JU to 71 Berwick Street London W1F 8TB on 15 February 2020 | |
13 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
11 Sep 2019 | PSC01 | Notification of Soniya Rohan Joshi as a person with significant control on 2 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Ion-Gheorghe Vasilcoi as a person with significant control on 1 September 2019 | |
28 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Jun 2019 | AP03 | Appointment of Mrs Soniya Rohan Joshi as a secretary on 20 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Ion-Gheorghe Vasilcoi as a director on 20 June 2019 | |
20 Jun 2019 | TM02 | Termination of appointment of Ion-Gheorghe Vasilcoi as a secretary on 20 June 2019 | |
20 Jun 2019 | AP01 | Appointment of Mrs Soniya Rohan Joshi as a director on 20 June 2019 | |
27 Feb 2019 | PSC01 | Notification of Ion-Gheorghe Vasilcoi as a person with significant control on 1 October 2018 | |
21 Feb 2019 | AP01 | Appointment of Mr Ion-Gheorghe Vasilcoi as a director on 1 October 2018 | |
21 Feb 2019 | AP03 | Appointment of Mr Ion-Gheorghe Vasilcoi as a secretary on 1 October 2018 |