- Company Overview for BELLA MANI SALONS (AYR & IRVINE) LTD (SC444522)
- Filing history for BELLA MANI SALONS (AYR & IRVINE) LTD (SC444522)
- People for BELLA MANI SALONS (AYR & IRVINE) LTD (SC444522)
- Insolvency for BELLA MANI SALONS (AYR & IRVINE) LTD (SC444522)
- More for BELLA MANI SALONS (AYR & IRVINE) LTD (SC444522)
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
|
|
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
|
|
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
|
|
02 Dec 2013 | TM01 | Termination of appointment of Victoria Howard as a director | |
07 Mar 2013 | NEWINC |
Incorporation
|