- Company Overview for ROUTE 66 HAIRDRESSING LIMITED (SC351742)
- Filing history for ROUTE 66 HAIRDRESSING LIMITED (SC351742)
- People for ROUTE 66 HAIRDRESSING LIMITED (SC351742)
- More for ROUTE 66 HAIRDRESSING LIMITED (SC351742)
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
|
|
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 |