- Company Overview for IAN FALLON HAIR STYLING LIMITED (SC350430)
- Filing history for IAN FALLON HAIR STYLING LIMITED (SC350430)
- People for IAN FALLON HAIR STYLING LIMITED (SC350430)
- More for IAN FALLON HAIR STYLING LIMITED (SC350430)
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
|
|
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
|
|
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
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 |