THE HAIR LOUNGE (PORTSMOUTH) LIMITED

4 Spur Road 4 Spur Road, Portsmouth, PO6 3EB, England
StatusDISSOLVED
Company No.06777011
CategoryPrivate Limited Company
Incorporated18 Dec 2008
Age15 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 3 days

SUMMARY

THE HAIR LOUNGE (PORTSMOUTH) LIMITED is an dissolved private limited company with number 06777011. It was incorporated 15 years, 4 months, 27 days ago, on 18 December 2008 and it was dissolved 4 years, 11 months, 3 days ago, on 11 June 2019. The company address is 4 Spur Road 4 Spur Road, Portsmouth, PO6 3EB, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

New address: 4 Spur Road Cosham Portsmouth PO6 3EB

Change date: 2018-05-17

Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL

Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG

Change date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Administrative restoration company

Date: 08 Sep 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Mrs Nichola Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Mr Brian Russell

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the hair & beauty lounge (portsmouth) LTD\certificate issued on 18/04/15

Documents

View document PDF

Change of name notice

Date: 18 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nichola Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Russell

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-04

Old address: C/O Nichola Smith 68 High Street Cosham Portsmouth PO6 3AJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts amended with made up date

Date: 10 Jul 2012

Action Date: 31 May 2011

Category: Accounts

Type: AAMD

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Marie Chivers

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nichola Smith

Change date: 2010-09-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-27

Old address: 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Smith

Documents

View document PDF

Change account reference date company current extended

Date: 09 Apr 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-31

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Paul Smith

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nichola Smith

Change date: 2009-12-18

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Address

Type: 287

Description: Registered office changed on 29/05/2009 from 7 lower farlington road farlington portsmouth PO6 1JQ uk

Documents

View document PDF

Incorporation company

Date: 18 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARK CONSTRUCTION (TAIN) LTD

6 BIRCH PLACE,TAIN,IV19 1FF

Number:SC518459
Status:ACTIVE
Category:Private Limited Company

GO QS LIMITED

34 PARK VIEW,NEWPORT,NP10 8LB

Number:07169562
Status:ACTIVE
Category:Private Limited Company

SCAN THE WEB LIMITED

OFFICE 3 UNIT R PENFOLD WORKS,WATFORD,WD24 4YY

Number:08961971
Status:ACTIVE
Category:Private Limited Company

SEASON YORKSHIRE LTD

9 LYNTHORNE ROAD,BRADFORD,BD9 4EZ

Number:11706454
Status:ACTIVE
Category:Private Limited Company

STUMP REMOVAL YORKSHIRE LIMITED

THE OLD RECTORY CHURCH LANE,YORK,YO41 4AD

Number:09545674
Status:ACTIVE
Category:Private Limited Company

THE WORKSTATION MERCHANT HOUSE LIMITED

ARQUEN HOUSE,ST ALBANS,AL3 4PQ

Number:08859157
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