- Company Overview for SPOIL ME HAIR & BEAUTY LIMITED (SC373586)
- Filing history for SPOIL ME HAIR & BEAUTY LIMITED (SC373586)
- People for SPOIL ME HAIR & BEAUTY LIMITED (SC373586)
- Insolvency for SPOIL ME HAIR & BEAUTY LIMITED (SC373586)
- More for SPOIL ME HAIR & BEAUTY LIMITED (SC373586)
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) |
---|---|---|---|
23 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
23 May 2017 | AD01 | Registered office address changed from Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 23 May 2017 | |
23 May 2017 | CO4.2(Scot) | Court order notice of winding up | |
23 May 2017 | 4.2(Scot) | Notice of winding up order | |
12 May 2017 | AD01 | Registered office address changed from Glen Etive Durno Inverurie Aberdeenshire AB51 5ES Scotland to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 12 May 2017 | |
08 Oct 2015 | OC-DV | Order of court - dissolution void | |
07 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2012 | AD01 | Registered office address changed from 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE on 29 October 2012 | |
23 Mar 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-03-23
|
|
25 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2010 | AD01 | Registered office address changed from Glen Etive Durno Inverurie Aberdeenshire AB51 5ES on 7 April 2010 | |
07 Apr 2010 | TM01 | Termination of appointment of Keir Willox as a director | |
07 Apr 2010 | AP01 | Appointment of Kareen Proud as a director | |
24 Feb 2010 | NEWINC |
Incorporation
|