- Company Overview for TOP HAIR FASHION LIMITED (06400491)
- Filing history for TOP HAIR FASHION LIMITED (06400491)
- People for TOP HAIR FASHION LIMITED (06400491)
- More for TOP HAIR FASHION LIMITED (06400491)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
23 Dec 2010 | TM01 | Termination of appointment of Christine Carr as a director | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Jennifer Liza Corrett on 1 October 2009 | |
17 Nov 2009 | CH04 | Secretary's details changed for The Company Secretary Limited on 1 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Christine Ann Carr on 1 October 2009 | |
03 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Jun 2009 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
10 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from hlm secretaries LTD 1ST floor 25 stamford street altrincham cheshire WA14 1EX | |
10 Nov 2008 | 353 | Location of register of members | |
10 Nov 2008 | 190 | Location of debenture register | |
10 Nov 2008 | 288c | Director's Change of Particulars / jennifer corrett / 01/09/2008 / HouseName/Number was: , now: 3; Street was: 39 park road, now: park avenue; Post Code was: WA14 5AS, now: WA15 5AX; Country was: , now: united kingdom | |
10 Nov 2008 | 288c | Secretary's Change of Particulars / the company secretary LIMITED / 01/08/2008 / HouseName/Number was: , now: prospect house; Street was: 1ST floor 25 stamford street, now: 2 sinderland road; Post Town was: chesire, now: ; Post Code was: WA14 1EX, now: WA14 5ET; Country was: , now: england | |
01 Nov 2007 | 288b | Director resigned | |
01 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | 288a | New director appointed | |
16 Oct 2007 | NEWINC | Incorporation |