Advanced company searchLink opens in new window

IAN FALLON HAIR STYLING LIMITED

Company number SC350430

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)
08 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2012 DS01 Application to strike the company off the register
28 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-10-28
  • GBP 2
17 Sep 2012 AD01 Registered office address changed from C/O Mr David Mann 3 Malbet Park Liberton Edinburgh Midlothian EH16 6SY United Kingdom on 17 September 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Mr David Arthur Mann on 9 July 2011
11 Jul 2011 CH01 Director's details changed for Mr Ian James Fallon on 9 July 2011
09 Jul 2011 CH03 Secretary's details changed for Mr David Arthur Mann on 9 July 2011
09 Jul 2011 AD01 Registered office address changed from 2 Sunbury Place Dean Village Edinburgh EH4 3BY on 9 July 2011
01 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Jan 2011 AR01 Annual return made up to 24 October 2010 with full list of shareholders
29 Jul 2010 CERTNM Company name changed messy bedroom LIMITED\certificate issued on 29/07/10
  • CONNOT ‐ Change of name notice
29 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-24
23 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Dec 2009 CERTNM Company name changed ian fallon hair styling LIMITED\certificate issued on 17/12/09
  • CONNOT ‐ Change of name notice
17 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
30 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Ian James Fallon on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr David Arthur Mann on 30 October 2009
06 Feb 2009 288b Appointment Terminated Director stephen mabbott
20 Nov 2008 88(2) Ad 18/11/08 gbp si 1@1=1 gbp ic 1/2
10 Nov 2008 288a Director appointed ian james fallon
10 Nov 2008 288a Director and secretary appointed david arthur mann