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

NU-U Hair & Beauty Ltd

Documents

Total Documents54
Total Pages256

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off
7 November 2017First Gazette notice for voluntary strike-off
7 November 2017First Gazette notice for voluntary strike-off
26 October 2017Application to strike the company off the register
26 October 2017Application to strike the company off the register
2 May 2017Total exemption full accounts made up to 31 March 2017
2 May 2017Total exemption full accounts made up to 31 March 2017
1 February 2017Confirmation statement made on 24 January 2017 with updates
1 February 2017Confirmation statement made on 24 January 2017 with updates
8 June 2016Total exemption small company accounts made up to 31 March 2016
8 June 2016Total exemption small company accounts made up to 31 March 2016
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
24 August 2015Total exemption small company accounts made up to 31 March 2015
24 August 2015Total exemption small company accounts made up to 31 March 2015
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
12 August 2014Total exemption small company accounts made up to 31 March 2014
12 August 2014Total exemption small company accounts made up to 31 March 2014
13 February 2014Secretary's details changed for Grms Ltd on 2 April 2013
13 February 2014Secretary's details changed for Grms Ltd on 2 April 2013
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 February 2014Secretary's details changed for Grms Ltd on 2 April 2013
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
25 July 2013Termination of appointment of Paul Curren as a secretary
25 July 2013Termination of appointment of Paul Curren as a secretary
25 July 2013Appointment of Grms Ltd as a secretary
25 July 2013Appointment of Grms Ltd as a secretary
18 July 2013Registration of charge 075037000001
18 July 2013Registration of charge 075037000001
10 June 2013Total exemption small company accounts made up to 31 March 2013
10 June 2013Total exemption small company accounts made up to 31 March 2013
18 April 2013Termination of appointment of Leanne Brook as a director
18 April 2013Termination of appointment of Leanne Brook as a director
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
15 October 2012Total exemption small company accounts made up to 31 March 2012
15 October 2012Total exemption small company accounts made up to 31 March 2012
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
30 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012
30 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012
7 February 2011Appointment of Leanne Joan Brook as a director
7 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 99
7 February 2011Appointment of Leanne Joan Brook as a director
7 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 99
2 February 2011Appointment of Paul Colin Curren as a secretary
2 February 2011Appointment of Nicola Jean Curren as a director
2 February 2011Appointment of Nicola Jean Curren as a director
2 February 2011Appointment of Paul Colin Curren as a secretary
24 January 2011Incorporation
24 January 2011Incorporation
24 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director
24 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director
Sign up now to grow your client base. Plans & Pricing