ILLUSIONS TANNING HAIR & BEAUTY LIMITED
Company number SC356939
- Company Overview for ILLUSIONS TANNING HAIR & BEAUTY LIMITED (SC356939)
- Filing history for ILLUSIONS TANNING HAIR & BEAUTY LIMITED (SC356939)
- People for ILLUSIONS TANNING HAIR & BEAUTY LIMITED (SC356939)
- More for ILLUSIONS TANNING HAIR & BEAUTY LIMITED (SC356939)
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) |
---|---|---|---|
09 Jun 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AD01 | Registered office address changed from C/O Illusions Tanning Hair & Beauty Ltd C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS G5 8HS Scotland on 25 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from C/O Illusions Tanning Hair & Beauty 194 Crown Street New Gorbals Glasgow G5 9XT Scotland on 25 April 2012 | |
02 Apr 2012 | AD01 | Registered office address changed from per Narpaln & Company 63 Main Street Rutherglen Glasgow G73 2JH on 2 April 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
25 Jun 2011 | CH01 | Director's details changed for Mr Firzena Khan on 1 October 2010 | |
25 Jun 2011 | CH01 | Director's details changed for Mr David Khan on 1 October 2010 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
17 Jul 2010 | CH01 | Director's details changed for Firzena Khan on 20 March 2010 | |
17 Jul 2010 | CH01 | Director's details changed for David Khan on 20 March 2010 | |
25 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 17 August 2009
|
|
29 Dec 2009 | AD01 | Registered office address changed from 194 Crown Street Glasgow G5 9XT on 29 December 2009 | |
20 Nov 2009 | AD01 | Registered office address changed from 571 Pollockshaws Road Glasgow G41 2QQ on 20 November 2009 | |
20 Nov 2009 | AP01 | Appointment of Frizena Khan as a director | |
20 Nov 2009 | AP01 | Appointment of David Khan as a director | |
17 Aug 2009 | CERTNM | Company name changed vanquis hire LIMITED\certificate issued on 17/08/09 | |
21 Apr 2009 | 288b | Appointment terminated director susan mcintosh |