- Company Overview for RAGE HAIR STYLISTS LIMITED (04475598)
- Filing history for RAGE HAIR STYLISTS LIMITED (04475598)
- People for RAGE HAIR STYLISTS LIMITED (04475598)
- More for RAGE HAIR STYLISTS LIMITED (04475598)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2013 | AD01 | Registered office address changed from 1a Caerau Road Newport Gwent NP20 4HL on 13 March 2013 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Mar 2012 | AR01 |
Annual return made up to 1 January 2012 with full list of shareholders
Statement of capital on 2012-03-06
|
|
29 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Clifford Mighten on 28 March 2010 | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
28 Apr 2009 | 363a | Return made up to 01/01/09; full list of members | |
27 Apr 2009 | 288a | Director appointed mr clifford mighten | |
27 Apr 2009 | 288b | Appointment Terminated Secretary stephen gibson | |
27 Apr 2009 | 288b | Appointment Terminated Director samantha mighten | |
18 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Jun 2008 | 363a | Return made up to 01/01/08; full list of members | |
09 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
26 Jan 2007 | 363s | Return made up to 01/01/07; full list of members | |
12 Jul 2006 | 288c | Director's particulars changed | |
05 Jul 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
19 Jun 2006 | 287 | Registered office changed on 19/06/06 from: roberts & co laburnum house 71B lliswerry road newport NP19 4LH | |
28 Apr 2006 | 287 | Registered office changed on 28/04/06 from: c/o dennis & turnbull swatton barn badbury swindon wiltshire SN4 0EU | |
13 Feb 2006 | 363s | Return made up to 01/01/06; full list of members | |
09 Feb 2005 | 363s | Return made up to 01/01/05; full list of members |