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

Fringes For Hair Limited

Documents

Total Documents47
Total Pages166

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off
24 March 2015Final Gazette dissolved via compulsory strike-off
9 December 2014First Gazette notice for compulsory strike-off
9 December 2014First Gazette notice for compulsory strike-off
28 April 2014Total exemption small company accounts made up to 31 August 2013
28 April 2014Total exemption small company accounts made up to 31 August 2013
2 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
2 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
11 February 2013Total exemption small company accounts made up to 31 August 2012
11 February 2013Total exemption small company accounts made up to 31 August 2012
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders
4 November 2011Total exemption small company accounts made up to 31 August 2011
4 November 2011Total exemption small company accounts made up to 31 August 2011
14 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
14 September 2011Director's details changed for Melanie Clare Denton on 13 August 2011
14 September 2011Secretary's details changed for Austin Denton on 13 August 2011
14 September 2011Secretary's details changed for Austin Denton on 13 August 2011
14 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
14 September 2011Director's details changed for Melanie Clare Denton on 13 August 2011
6 July 2011Registered office address changed from 7 Ash Close Summerhill Wrexham LL11 4HR on 6 July 2011
6 July 2011Registered office address changed from 7 Ash Close Summerhill Wrexham LL11 4HR on 6 July 2011
6 July 2011Registered office address changed from 7 Ash Close Summerhill Wrexham LL11 4HR on 6 July 2011
2 November 2010Total exemption small company accounts made up to 31 August 2010
2 November 2010Total exemption small company accounts made up to 31 August 2010
28 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
28 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
14 December 2009Total exemption small company accounts made up to 31 August 2009
14 December 2009Total exemption small company accounts made up to 31 August 2009
3 September 2009Return made up to 15/08/09; full list of members
3 September 2009Return made up to 15/08/09; full list of members
2 April 2009Director's change of particulars / melanie hoyle / 15/03/2009
2 April 2009Director's change of particulars / melanie hoyle / 15/03/2009
1 September 2008Ad 20/08/08\gbp si 2@1=2\gbp ic 1/3\
1 September 2008Ad 20/08/08\gbp si 2@1=2\gbp ic 1/3\
21 August 2008Registered office changed on 21/08/2008 from 20 station road radyr cardiff CF15 8AA
21 August 2008Registered office changed on 21/08/2008 from 20 station road radyr cardiff CF15 8AA
21 August 2008Appointment terminated director key legal services (nominees) LTD
21 August 2008Director appointed melanie clare hoyle
21 August 2008Director appointed melanie clare hoyle
21 August 2008Appointment terminated secretary key legal services (secretarial) LTD
21 August 2008Secretary appointed austin denton
21 August 2008Appointment terminated director key legal services (nominees) LTD
21 August 2008Secretary appointed austin denton
21 August 2008Appointment terminated secretary key legal services (secretarial) LTD
15 August 2008Incorporation
15 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing