THE WISH HAIR LIMITED
Status | ACTIVE |
Company No. | 06023730 |
Category | Private Limited Company |
Incorporated | 08 Dec 2006 |
Age | 17 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
THE WISH HAIR LIMITED is an active private limited company with number 06023730. It was incorporated 17 years, 6 months ago, on 08 December 2006. The company address is 24 Market Place, Swaffham, PE37 7QH, Norfolk, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Old address: Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England
New address: 24 Market Place Swaffham Norfolk PE37 7QH
Change date: 2021-04-16
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Old address: 30 Market Place Swaffham PE37 7QH England
New address: Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH
Change date: 2019-06-17
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Change person director company with change date
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr Christopher John Page
Documents
Change to a person with significant control
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Page
Change date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Address
Type: AD01
New address: 30 Market Place Swaffham PE37 7QH
Old address: 30 st. James Street King's Lynn Norfolk PE30 5DA
Change date: 2017-01-20
Documents
Termination secretary company with name termination date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Page
Termination date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 28 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060237300002
Documents
Mortgage satisfy charge full
Date: 28 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: 30 Market Place Swaffham Norfolk PE37 7QH
Documents
Mortgage create with deed with charge number
Date: 15 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060237300002
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Page
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 08 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11107357 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BDO LLP,BIRMINGHAM,B4 6GA
Number: | 00013944 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 1 BOTHWELL LANE,GLASGOW,G12 8JS
Number: | SC480468 |
Status: | ACTIVE |
Category: | Community Interest Company |
MERSEYSIDE BUSINESS SERVICES LIMITED
QUEENS DOCK COMMERCIAL CENTRE,LIVERPOOL,L1 0BG
Number: | 05342583 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 C/O XCEPTIONAL CONSULTANCY LTD,LONDON,EC2A 2BS
Number: | 10275225 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CASTLE HILL,MAIDENHEAD,SL6 4AA
Number: | 10335544 |
Status: | ACTIVE |
Category: | Private Limited Company |