HAIR REBELLION UK LIMITED

- Hair Rebellion Uk Limited - Hair Rebellion Uk Limited, Brough, HU15 2NG, East Yorkshire
StatusDISSOLVED
Company No.06571077
CategoryPrivate Limited Company
Incorporated21 Apr 2008
Age16 years, 26 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 8 days

SUMMARY

HAIR REBELLION UK LIMITED is an dissolved private limited company with number 06571077. It was incorporated 16 years, 26 days ago, on 21 April 2008 and it was dissolved 1 year, 8 days ago, on 09 May 2023. The company address is - Hair Rebellion Uk Limited - Hair Rebellion Uk Limited, Brough, HU15 2NG, East Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Mrs Samantha Louise Harrison

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Louise Harrison

Change date: 2022-06-06

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Mrs Samantha Louise Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-11

Officer name: Deborah Walker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-07

Old address: C/O Walker & Walker 73 Westgate North Cave Brough East Yorkshire HU15 2NG

New address: - Hair Rebellion Uk Limited 73 Westgate, North Cave Brough East Yorkshire HU15 2NG

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-04

Officer name: Mrs Deborah Walker

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-04

Officer name: Mr Terence Graham Dughan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2014

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Louise Harrison

Change date: 2012-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2014

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Louise Green

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Louise Green

Change date: 2012-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Mcshane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Rachel Anne Mcshane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lush-us uk LIMITED\certificate issued on 30/10/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Samantha Louise Green

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Anne Mcshane

Change date: 2012-05-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Louise Green

Change date: 2012-05-18

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Louise Green

Change date: 2012-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-06

Officer name: Rachel Anne Mcshane

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: AD01

Old address: C/O Mrs R Mc Shane Dbh Teesvally Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA United Kingdom

Change date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-11

Officer name: Mrs Samantha Louise Green

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Change date: 2011-05-11

Old address: C/O Mrs S Green Hunters Lodge Dalton Lane Halsham HU12 0DG East Yorkshire HU12 0DG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Louise Green

Change date: 2011-05-11

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Louise Green

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Old address: the Old Post Office Main Street Long Riston Hull East Yorkshire HU11 5JF England

Change date: 2011-04-18

Documents

View document PDF

Termination secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Mcshane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Rachel Anne Mcshane

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2011

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Anne Mcshane

Change date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2011

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Samantha Louise Green

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2011

Action Date: 12 Mar 2011

Category: Address

Type: AD01

Old address: Dbh Tees Valley Belasis Hall Tech Park Coxwold Way Billingham County Durham TS23 4EA

Change date: 2011-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-18

Old address: the Old Post Office Main Street Long Riston Hull East Yorkshire HU11 5JF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from the old post office main street long riston hull north humberside HU11 5JF

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / rachel mcshane / 14/05/2009

Documents

View document PDF

Incorporation company

Date: 21 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARIBOU GREEN WARMTH LLP

HELENA CENTRAL,ST HELENS,WA9 1LD

Number:OC388071
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

GF (CLOTHING) LIMITED

7 CHILTERN STREET,LONDON,W1U 7PE

Number:01174745
Status:ACTIVE
Category:Private Limited Company

GRAHAM RHODES AGENCY LIMITED

23 LOWTHER RD,BRIGHTON,BN1 6LF

Number:05292580
Status:ACTIVE
Category:Private Limited Company

GREVILLE INVENTORIES LLP

PRINCES BUILDING,COWES,PO31 7QN

Number:OC324384
Status:ACTIVE
Category:Limited Liability Partnership

LUPTONS COURT (KESWICK) LIMITED

STABLE COTTAGE BURNS FARM,KESWICK,CA12 4RR

Number:07527225
Status:ACTIVE
Category:Private Limited Company

MDR CREATIVE (UK) LTD

STATION HOUSE,KNUTSFORD,WA16 6DN

Number:09327972
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