GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
9th December 2022 - the day director's appointment was terminated
filed on: 20th, December 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed anetta hair design LIMITEDcertificate issued on 14/06/22
filed on: 14th, June 2022
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd June 2022
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th June 2022. New Address: 116 Cheviot Gardens London NW2 1QA. Previous address: 1 Harvil Road Harefield Uxbridge UB9 6JR England
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th May 2022. New Address: 1 Harvil Road Harefield Uxbridge UB9 6JR. Previous address: 97 Carlton Avenue East Wembley Middlesex HA9 8LZ United Kingdom
filed on: 18th, May 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th March 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 13th March 2020
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2020
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th March 2020: 1.00 GBP
filed on: 18th, March 2020
|
capital |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 18th March 2020
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
13th March 2020 - the day director's appointment was terminated
filed on: 16th, March 2020
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2020
|
incorporation |
Free Download
(37 pages)
|