CRUZE HAIRDRESSING LIMITED

Lanbryn Lanbryn, Prestatyn, LL19 9PN, Wales
StatusACTIVE
Company No.04936721
CategoryPrivate Limited Company
Incorporated20 Oct 2003
Age20 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

CRUZE HAIRDRESSING LIMITED is an active private limited company with number 04936721. It was incorporated 20 years, 7 months, 1 day ago, on 20 October 2003. The company address is Lanbryn Lanbryn, Prestatyn, LL19 9PN, Wales.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2023

Action Date: 10 Apr 2023

Category: Address

Type: AD01

Old address: 18 Churton Road Rhyl Clwyd LL18 3nd

Change date: 2023-04-10

New address: Lanbryn Bishopswood Road Prestatyn LL19 9PN

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-23

Officer name: Iorwerth John Owen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Old address: C/O Champion Allwoods Limited 2Nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE

Change date: 2010-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell John Owen

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 13/11/06 from: 2ND floor refuge house, 33-37 watergate row, chester CH1 2LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 21/04/06 from: 37-43 white friars, chester, cheshire, CH1 1QD

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 20/10/05 from: c/o allwoods, 37-43 white friars, chester, cheshire CH1 1QD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 29/10/03 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRENALINE FREAKS LIMITED

323 NORTH HYDE LANE,SOUTHALL,UB2 5TH

Number:09836510
Status:ACTIVE
Category:Private Limited Company

APP COMMERCIAL LTD

UNIT 4 CLAYTON WOOD COURT,LEEDS,LS16 6QW

Number:11897181
Status:ACTIVE
Category:Private Limited Company

B.J. ASSOCIATES LIMITED

21 PEVERIL ROAD ITCHEN,HAMPSHIRE,SO19 2DW

Number:02557861
Status:ACTIVE
Category:Private Limited Company

HANKE LIMITED

UNIT 13B IMPERIAL WORKS,GREATER LONDON,N15 4QL

Number:10015463
Status:ACTIVE
Category:Private Limited Company

JAMIE MCGREGOR LTD

19 GREEN VILLA PARK,WILMSLOW,SK9 6EJ

Number:11376940
Status:ACTIVE
Category:Private Limited Company

SEEFASHION LIMITED

29 DYSONS ROAD,LONDON,N18 2DG

Number:09969046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source