- Company Overview for GAETANO HAIRDRESSING LIMITED (08458280)
- Filing history for GAETANO HAIRDRESSING LIMITED (08458280)
- People for GAETANO HAIRDRESSING LIMITED (08458280)
- More for GAETANO HAIRDRESSING LIMITED (08458280)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | AD01 | Registered office address changed from 47a Bury Old Road Prestwich Manchester M25 0FG United Kingdom to 15 Cheetham Street Rochdale Lancashire OL16 1DG on 25 July 2016 | |
24 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
17 Mar 2016 | AD01 | Registered office address changed from 47a Bury Old Road Prestwich Manchester M25 0FG United Kingdom to 47a Bury Old Road Prestwich Manchester M25 0FG on 17 March 2016 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Carlo Jan Timpani on 16 March 2016 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2015 | AD01 | Registered office address changed from 1 Higher Lane Whitefield Manchester M45 7BG to 47a Bury Old Road Prestwich Manchester M25 0FG on 25 September 2015 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
11 Apr 2015 | CH01 | Director's details changed for Mr Carlo Jan Timpani on 11 April 2015 | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2014 | AD01 | Registered office address changed from 170 Drake Street Rochdale Lancashire OL16 1UP to 1 Higher Lane Whitefield Manchester M45 7BG on 5 November 2014 | |
07 May 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
26 Mar 2014 | AD01 | Registered office address changed from 170 Drake Street Rochdale Lancashire OL16 1UP England on 26 March 2014 | |
26 Nov 2013 | AD01 | Registered office address changed from 15 Cheetham Street Rochdale OL16 1DG England on 26 November 2013 | |
22 Mar 2013 | NEWINC |
Incorporation
|