Total Documents | 97 |
---|
Total Pages | 237 |
---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off |
23 April 2016 | Voluntary strike-off action has been suspended |
23 April 2016 | Voluntary strike-off action has been suspended |
19 April 2016 | First Gazette notice for voluntary strike-off |
19 April 2016 | First Gazette notice for voluntary strike-off |
9 April 2016 | Application to strike the company off the register |
9 April 2016 | Application to strike the company off the register |
9 March 2016 | Compulsory strike-off action has been discontinued |
9 March 2016 | Compulsory strike-off action has been discontinued |
8 March 2016 | First Gazette notice for compulsory strike-off |
8 March 2016 | First Gazette notice for compulsory strike-off |
6 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
6 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
16 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders |
29 July 2013 | Registered office address changed from 16 Belmont Heights Hatch Warren Basingstoke Hampshire RG22 4RW on 29 July 2013 |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders |
29 July 2013 | Registered office address changed from 16 Belmont Heights Hatch Warren Basingstoke Hampshire RG22 4RW on 29 July 2013 |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 September 2011 | Company name changed cutting lounge (basingstoke) LIMITED\certificate issued on 05/09/11
|
5 September 2011 | Company name changed cutting lounge (basingstoke) LIMITED\certificate issued on 05/09/11
|
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
20 September 2010 | Director's details changed for Matthew Mckellop on 28 July 2010 |
20 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders |
20 September 2010 | Director's details changed for Matthew Mckellop on 28 July 2010 |
20 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
4 September 2009 | Return made up to 28/07/09; full list of members |
4 September 2009 | Return made up to 28/07/09; full list of members |
4 September 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 |
4 September 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 |
26 August 2009 | Director appointed matthew mckellop |
26 August 2009 | Director appointed matthew mckellop |
14 August 2009 | Registered office changed on 14/08/2009 from 44 upper belgrave road bristol BS8 2XN |
14 August 2009 | Registered office changed on 14/08/2009 from 44 upper belgrave road bristol BS8 2XN |
1 August 2009 | Memorandum and Articles of Association |
1 August 2009 | Memorandum and Articles of Association |
24 July 2009 | Appointment terminated director aderyn hurworth |
24 July 2009 | Appointment terminated director aderyn hurworth |
24 July 2009 | Appointment terminated secretary hcs secretarial LIMITED |
24 July 2009 | Appointment terminated secretary hcs secretarial LIMITED |
17 July 2009 | Company name changed bolshaw akhurist media LIMITED\certificate issued on 20/07/09 |
17 July 2009 | Company name changed bolshaw akhurist media LIMITED\certificate issued on 20/07/09 |
2 October 2008 | Appointment terminated director hanover directors LIMITED |
2 October 2008 | Appointment terminated director hanover directors LIMITED |
1 October 2008 | Director appointed aderyn hurworth |
1 October 2008 | Director appointed aderyn hurworth |
4 August 2008 | Accounts for a dormant company made up to 31 July 2008 |
4 August 2008 | Accounts for a dormant company made up to 31 July 2008 |
30 July 2008 | Return made up to 28/07/08; full list of members |
30 July 2008 | Return made up to 28/07/08; full list of members |
9 June 2008 | Accounts for a dormant company made up to 31 July 2007 |
9 June 2008 | Accounts for a dormant company made up to 31 July 2007 |
6 August 2007 | Return made up to 28/07/07; full list of members |
6 August 2007 | Return made up to 28/07/07; full list of members |
9 August 2006 | Accounts for a dormant company made up to 31 July 2006 |
9 August 2006 | Accounts for a dormant company made up to 31 July 2006 |
2 August 2006 | Return made up to 28/07/06; full list of members |
2 August 2006 | Return made up to 28/07/06; full list of members |
18 August 2005 | Accounts for a dormant company made up to 31 July 2005 |
18 August 2005 | Accounts for a dormant company made up to 31 July 2005 |
2 August 2005 | Return made up to 28/07/05; full list of members |
2 August 2005 | Return made up to 28/07/05; full list of members |
13 August 2004 | New director appointed |
13 August 2004 | Registered office changed on 13/08/04 from: clytha house 10 clytha park road newport NP20 4PB |
13 August 2004 | New director appointed |
13 August 2004 | New secretary appointed |
13 August 2004 | Registered office changed on 13/08/04 from: clytha house 10 clytha park road newport NP20 4PB |
13 August 2004 | New secretary appointed |
4 August 2004 | Registered office changed on 04/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN |
4 August 2004 | Secretary resigned |
4 August 2004 | Director resigned |
4 August 2004 | Director resigned |
4 August 2004 | Secretary resigned |
4 August 2004 | Registered office changed on 04/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN |
28 July 2004 | Incorporation |
28 July 2004 | Incorporation |