Download leads from Nexok and grow your business. Find out more

Sandra Webb Hair & Beauty Ltd

Documents

Total Documents90
Total Pages419

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off
16 February 2021First Gazette notice for voluntary strike-off
4 February 2021Application to strike the company off the register
11 December 2020Unaudited abridged accounts made up to 31 March 2020
25 August 2020Compulsory strike-off action has been discontinued
24 August 2020Confirmation statement made on 10 January 2020 with no updates
31 March 2020First Gazette notice for compulsory strike-off
24 December 2019Unaudited abridged accounts made up to 31 March 2019
6 April 2019Compulsory strike-off action has been discontinued
5 April 2019Confirmation statement made on 10 January 2019 with no updates
2 April 2019First Gazette notice for compulsory strike-off
17 December 2018Unaudited abridged accounts made up to 31 March 2018
1 March 2018Confirmation statement made on 10 January 2018 with no updates
12 December 2017Unaudited abridged accounts made up to 31 March 2017
12 December 2017Unaudited abridged accounts made up to 31 March 2017
11 April 2017Compulsory strike-off action has been discontinued
11 April 2017Compulsory strike-off action has been discontinued
10 April 2017Confirmation statement made on 10 January 2017 with updates
10 April 2017Confirmation statement made on 10 January 2017 with updates
4 April 2017First Gazette notice for compulsory strike-off
4 April 2017First Gazette notice for compulsory strike-off
4 January 2017Total exemption small company accounts made up to 31 March 2016
4 January 2017Total exemption small company accounts made up to 31 March 2016
18 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
19 December 2015Total exemption small company accounts made up to 31 March 2015
19 December 2015Total exemption small company accounts made up to 31 March 2015
28 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
28 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
16 August 2014Previous accounting period extended from 31 January 2014 to 31 March 2014
16 August 2014Previous accounting period extended from 31 January 2014 to 31 March 2014
21 May 2014Termination of appointment of Esther Okporuah as a director
21 May 2014Termination of appointment of Esther Okporuah as a director
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
18 February 2013Director's details changed for Sandra Webb on 9 January 2013
18 February 2013Director's details changed for Sandra Webb on 9 January 2013
18 February 2013Director's details changed for Sandra Webb on 9 January 2013
18 February 2013Director's details changed for Esther Okporuah on 9 January 2013
18 February 2013Director's details changed for Esther Okporuah on 9 January 2013
18 February 2013Director's details changed for Esther Okporuah on 9 January 2013
18 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
18 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
11 January 2013Total exemption small company accounts made up to 31 January 2012
11 January 2013Total exemption small company accounts made up to 31 January 2012
20 June 2012Compulsory strike-off action has been discontinued
20 June 2012Compulsory strike-off action has been discontinued
19 June 2012Annual return made up to 10 January 2012 with a full list of shareholders
19 June 2012Annual return made up to 10 January 2012 with a full list of shareholders
8 May 2012First Gazette notice for compulsory strike-off
8 May 2012First Gazette notice for compulsory strike-off
2 February 2012Total exemption full accounts made up to 31 January 2011
2 February 2012Total exemption full accounts made up to 31 January 2011
15 December 2011Registered office address changed from 105 Lammas Avenue Mitcham Surrey CR4 2LZ on 15 December 2011
15 December 2011Registered office address changed from 105 Lammas Avenue Mitcham Surrey CR4 2LZ on 15 December 2011
19 May 2011Annual return made up to 10 January 2011
19 May 2011Annual return made up to 10 January 2011
20 January 2011Total exemption full accounts made up to 31 January 2010
20 January 2011Total exemption full accounts made up to 31 January 2010
11 May 2010Annual return made up to 10 January 2010
11 May 2010Director's details changed for Esther Okporuah on 1 February 2009
11 May 2010Director's details changed for Esther Okporuah on 1 February 2009
11 May 2010Annual return made up to 10 January 2010
11 May 2010Director's details changed for Esther Okporuah on 1 February 2009
10 December 2009Total exemption small company accounts made up to 31 January 2009
10 December 2009Total exemption small company accounts made up to 31 January 2009
7 April 2009Return made up to 10/01/09; full list of members
7 April 2009Return made up to 10/01/09; full list of members
11 February 2008Ad 08/02/08--------- £ si 99@1=99 £ ic 1/100
11 February 2008Registered office changed on 11/02/08 from: 4 fairwyn road sydenham london SE26 4AE
11 February 2008New director appointed
11 February 2008New director appointed
11 February 2008Ad 08/02/08--------- £ si 99@1=99 £ ic 1/100
11 February 2008Registered office changed on 11/02/08 from: 4 fairwyn road sydenham london SE26 4AE
2 February 2008New secretary appointed;new director appointed
2 February 2008New secretary appointed;new director appointed
31 January 2008New director appointed
31 January 2008New director appointed
31 January 2008New secretary appointed
31 January 2008New secretary appointed
11 January 2008Secretary resigned
11 January 2008Secretary resigned
11 January 2008Director resigned
11 January 2008Director resigned
10 January 2008Incorporation
10 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing