Advanced company searchLink opens in new window

KATIE LOUISE HAIR DESIGN LIMITED

Company number 06716881

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)
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
  • GBP 1
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