- Company Overview for KATIE LOUISE HAIR DESIGN LIMITED (06716881)
- Filing history for KATIE LOUISE HAIR DESIGN LIMITED (06716881)
- People for KATIE LOUISE HAIR DESIGN LIMITED (06716881)
- More for KATIE LOUISE HAIR DESIGN LIMITED (06716881)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2012 | AR01 |
Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-11-30
|
|
30 Nov 2012 | AD01 | Registered office address changed from C/O Gills 4 Cars Ltd Gills 4 Cars Ltd South Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3UL United Kingdom on 30 November 2012 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Mar 2012 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
18 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2011 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from (Gills) Llwydarth Rd Maesteg Bridgend CF34 9EY United Kingdom on 17 March 2011 | |
10 Mar 2011 | AP01 | Appointment of Mrs Katie Louise Lazard as a director | |
10 Mar 2011 | TM01 | Termination of appointment of David Gill as a director | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Mr David Wayne Gill on 4 November 2009 | |
05 Nov 2008 | 288c | Director's change of particulars / david gill / 28/10/2008 | |
07 Oct 2008 | NEWINC | Incorporation |