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

Hairtique Limited

Documents

Total Documents44
Total Pages159

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off
11 March 2014Final Gazette dissolved via voluntary strike-off
26 November 2013First Gazette notice for voluntary strike-off
26 November 2013First Gazette notice for voluntary strike-off
14 November 2013Application to strike the company off the register
14 November 2013Application to strike the company off the register
23 August 2013Total exemption small company accounts made up to 31 December 2012
23 August 2013Total exemption small company accounts made up to 31 December 2012
31 July 2013Registered office address changed from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ on 31 July 2013
31 July 2013Registered office address changed from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ on 31 July 2013
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
5 April 2012Total exemption small company accounts made up to 31 December 2011
5 April 2012Total exemption small company accounts made up to 31 December 2011
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
11 August 2011Total exemption small company accounts made up to 31 December 2010
11 August 2011Total exemption small company accounts made up to 31 December 2010
31 January 2011Director's details changed for Miss Nicola Amanda Vernon on 31 December 2010
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders
31 January 2011Director's details changed for Miss Nicola Amanda Vernon on 31 December 2010
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders
30 November 2010Director's details changed for Miss Nicola Amanda Vernon on 24 August 2010
30 November 2010Director's details changed for Nicola Simmons on 24 August 2010
30 November 2010Director's details changed for Miss Nicola Amanda Vernon on 24 August 2010
30 November 2010Director's details changed for Nicola Simmons on 24 August 2010
6 September 2010Total exemption small company accounts made up to 31 December 2009
6 September 2010Total exemption small company accounts made up to 31 December 2009
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
21 January 2010Director's details changed for Nicola Simmons on 31 December 2009
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
21 January 2010Director's details changed for Nicola Simmons on 31 December 2009
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
9 January 2009Director appointed nicola simmons
9 January 2009Director appointed nicola simmons
10 December 2008Appointment terminated director barbara kahan
10 December 2008Appointment Terminated Director barbara kahan
10 December 2008Appointment terminated secretary temple secretaries LIMITED
10 December 2008Appointment Terminated Secretary temple secretaries LIMITED
3 December 2008Incorporation
3 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing