MANH'S HAIR DRESSING LIMITED
Status | DISSOLVED |
Company No. | 06293660 |
Category | Private Limited Company |
Incorporated | 26 Jun 2007 |
Age | 16 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
MANH'S HAIR DRESSING LIMITED is an dissolved private limited company with number 06293660. It was incorporated 16 years, 11 months, 8 days ago, on 26 June 2007 and it was dissolved 3 years, 8 months, 12 days ago, on 22 September 2020. The company address is 8b Ellingfort Road, London, E8 3PA.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change account reference date company current shortened
Date: 31 Jul 2020
Action Date: 19 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-07-19
Documents
Dissolution voluntary strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts amended with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 Jul 2017
Category: Accounts
Type: AAMD
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
New address: 8B Ellingfort Road London E8 3PA
Old address: C/O 8B Ellingfort Road London E8 3PA
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Change person director company with change date
Date: 31 Aug 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manh Dac Phan
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination secretary company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nga Nguyen
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person secretary company with change date
Date: 27 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nga Quynh Nguyen
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Manh Dac Phan
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-12
Old address: 257D Mare Street London E8 3NS
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type dormant
Date: 25 Mar 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 25 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/07/2007
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 06/08/07 from: todi & co 1ST floor 22 london lane london E8 3PR
Documents
Legacy
Date: 06 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/06/07--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 10387502 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 DYSART ROAD,KIRKCALDY,KY1 2BB
Number: | SC623952 |
Status: | ACTIVE |
Category: | Private Limited Company |
CK BECKETT OIL PROCESSING 2017 LTD
BOULDER BRIDGE SHAW LANE,BARNSLEY,S71 3HJ
Number: | 11030550 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BENN AVENUE,PAISLEY,PA1 1SY
Number: | SC489792 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 - 17 PARADISE SQUARE,SHEFFIELD,S1 2DE
Number: | 01516994 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 RAILWAY STREET,GILLINGHAM,ME7 1YF
Number: | 10376617 |
Status: | ACTIVE |
Category: | Private Limited Company |