Advanced company searchLink opens in new window

SONIA CONNELLY HAIR LTD.

Company number SC267091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 12
26 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
07 May 2009 DISS40 Compulsory strike-off action has been discontinued
07 May 2009 DISS40 Compulsory strike-off action has been discontinued
06 May 2009 363a Return made up to 27/04/09; full list of members
06 May 2009 363a Return made up to 27/04/08; full list of members
06 May 2009 288c Director's Change of Particulars / john connelly / 04/02/2009 / HouseName/Number was: , now: melmor; Street was: the weardale, now: florence drive; Area was: knockbuckle road, now: kilmacolm; Post Town was: kilmacolm, now: ; Region was: renfrewshire, now: ; Post Code was: PA13 4JU, now: PA13 4JN
06 May 2009 288c Secretary's Change of Particulars / sonia connelly / 04/02/2009 / HouseName/Number was: , now: melmor; Street was: the weardale, now: florence drive; Area was: knockbuckle road, now: kilmacolm; Post Town was: kilmacolm, now: ; Region was: renfrewshire, now: ; Post Code was: PA13 4JU, now: PA13 4JN
27 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Sep 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Sep 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Oct 2007 363a Return made up to 27/04/07; full list of members
05 Oct 2007 287 Registered office changed on 05/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
05 Sep 2007 AA Total exemption small company accounts made up to 31 July 2006
29 Sep 2006 363s Return made up to 27/04/06; full list of members
27 Feb 2006 AA Total exemption small company accounts made up to 31 July 2005
13 May 2005 363s Return made up to 27/04/05; full list of members
12 Mar 2005 410(Scot) Partic of mort/charge *
27 Jan 2005 410(Scot) Partic of mort/charge *
03 Dec 2004 410(Scot) Partic of mort/charge *