Advanced company searchLink opens in new window

BELLA MANI SALONS (AYR & IRVINE) LTD

Company number SC444522

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)
09 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
10 Jul 2018 AD01 Registered office address changed from 86 Main Street Prestwick KA9 1PA Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 10 July 2018
29 Jun 2018 CO4.2(Scot) Court order notice of winding up
29 Jun 2018 4.2(Scot) Notice of winding up order
25 Apr 2018 AA Micro company accounts made up to 28 March 2017
25 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
30 Aug 2017 AD01 Registered office address changed from Northpark House 2 Alloway Ayr KA7 4NL to 86 Main Street Prestwick KA9 1PA on 30 August 2017
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2017 CS01 Confirmation statement made on 7 March 2017 with updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Dec 2016 AA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
18 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
30 Mar 2016 AA Total exemption small company accounts made up to 29 March 2015
30 Dec 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
15 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
03 Mar 2015 AA Total exemption small company accounts made up to 30 March 2014
03 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
31 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
02 Dec 2013 TM01 Termination of appointment of Victoria Howard as a director
07 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted