MANH'S HAIR DRESSING LIMITED

8b Ellingfort Road, London, E8 3PA
StatusDISSOLVED
Company No.06293660
CategoryPrivate Limited Company
Incorporated26 Jun 2007
Age16 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nga Nguyen

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/07/2007

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/06/07--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA RISK CONSULTANTS LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:10387502
Status:ACTIVE
Category:Private Limited Company

B-TECH ACCESS LTD

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

J COURT ENTERPRISES LIMITED

62 BENN AVENUE,PAISLEY,PA1 1SY

Number:SC489792
Status:ACTIVE
Category:Private Limited Company

QUALIMACH LIMITED

13 - 17 PARADISE SQUARE,SHEFFIELD,S1 2DE

Number:01516994
Status:ACTIVE
Category:Private Limited Company

SNODLAND TANDOORI LIMITED

137 RAILWAY STREET,GILLINGHAM,ME7 1YF

Number:10376617
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