Advanced company searchLink opens in new window

ROUTE 66 HAIRDRESSING LIMITED

Company number SC351742

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Karen Mary Ellis on 23 December 2009
11 Jun 2009 225 Accounting reference date extended from 30/11/2009 to 31/01/2010
17 Dec 2008 288a Director appointed karen mary ellis
17 Dec 2008 287 Registered office changed on 17/12/2008 from 9 angusfield avenue aberdeen aberdeenshire AB15 6AK scotland
25 Nov 2008 287 Registered office changed on 25/11/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
25 Nov 2008 288b Appointment terminated director cosec LIMITED
25 Nov 2008 288b Appointment terminated secretary cosec LIMITED
25 Nov 2008 288b Appointment terminated director james mcmeekin
25 Nov 2008 NEWINC Incorporation