Advanced company searchLink opens in new window

JOE HOPKER HAIR & MAKE-UP LIMITED

Company number 06230407

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)
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2012 AD01 Registered office address changed from C/O Bennington Consultancy Services Ltd the Forge Efford Park Milford Road Everton Lymington Hampshire SO41 0JD United Kingdom on 21 August 2012
21 Aug 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Jul 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
11 Jul 2011 TM02 Termination of appointment of David Beckman & Co Ltd as a secretary
11 Jul 2011 AD01 Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT United Kingdom on 11 July 2011
26 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
10 May 2010 CH01 Director's details changed for Joanne Hopker on 1 October 2009
10 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Michael James Redmond on 1 October 2009
10 May 2010 CH04 Secretary's details changed for David Beckman & Co Ltd on 1 October 2009
08 May 2010 CH04 Secretary's details changed for David Beckman & Co Ltd on 1 October 2009
08 May 2010 CH01 Director's details changed for Michael James Redmond on 1 October 2009
08 May 2010 CH01 Director's details changed for Joanne Hopker on 1 October 2009
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
18 May 2009 363a Return made up to 27/04/09; full list of members
18 May 2009 288c Secretary's change of particulars / david beckman & co LTD / 01/08/2008
30 Jan 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
17 Sep 2008 287 Registered office changed on 17/09/2008 from the white cottage headley heath approach, boxhill tadworth surrey KT20 7LL
13 May 2008 363a Return made up to 27/04/08; full list of members
27 Apr 2007 NEWINC Incorporation