- Company Overview for ENHANCE HAIR SOLUTIONS LTD. (SC394700)
- Filing history for ENHANCE HAIR SOLUTIONS LTD. (SC394700)
- People for ENHANCE HAIR SOLUTIONS LTD. (SC394700)
- More for ENHANCE HAIR SOLUTIONS LTD. (SC394700)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2017 | DS01 | Application to strike the company off the register | |
22 Nov 2016 | AC93 | Order of court - restore and wind up | |
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2015 | DS01 | Application to strike the company off the register | |
05 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AD01 | Registered office address changed from 46 Gordon Street Glasgow G1 3PU to 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 5 March 2015 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Peter Breslin on 12 November 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
05 Mar 2012 | AD01 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 5 March 2012 | |
17 Mar 2011 | AP01 | Appointment of Mr Peter Breslin as a director | |
08 Mar 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
08 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
03 Mar 2011 | NEWINC | Incorporation |