HAIR TO DYE FOR DARLING LIMITED

12 Beaumont Close, Colchester, CO4 5XE, Essex, England
StatusDISSOLVED
Company No.06913356
CategoryPrivate Limited Company
Incorporated21 May 2009
Age15 years, 11 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 14 days

SUMMARY

HAIR TO DYE FOR DARLING LIMITED is an dissolved private limited company with number 06913356. It was incorporated 15 years, 11 days ago, on 21 May 2009 and it was dissolved 3 years, 6 months, 14 days ago, on 17 November 2020. The company address is 12 Beaumont Close, Colchester, CO4 5XE, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: Red House Hall Street Long Melford Sudbury Suffolk CO10 9JQ

Change date: 2020-06-23

New address: 12 Beaumont Close Colchester Essex CO4 5XE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Moreton

Change date: 2015-01-01

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: 30 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: C/O Suffolk Accounting Solutions the Old Forge School Road Pentlow Sudbury Suffolk CO10 7JR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 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: 07 Aug 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2012

Action Date: 17 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-17

Old address: 37 Friars Street Sudbury Suffolk CO10 2AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 11 Oct 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-11

Old address: 47 Butt Road Colchester Essex CO3 3BZ

Documents

View document PDF

Gazette notice compulsary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Incorporation company

Date: 21 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORISDOUGLAS LIMITED

246 MOTTISFONT ROAD,LONDON,SE2 9LY

Number:11848198
Status:ACTIVE
Category:Private Limited Company

IMAGINE HARMONY LTD

442 STREATHAM HIGH ROAD,LONDON,SW16 3PX

Number:10392723
Status:ACTIVE
Category:Private Limited Company

M.S.E. (SOUTH EAST) LTD

53 BIRCHWOOD AVENUE,KENT,DA14 4JZ

Number:05829332
Status:ACTIVE
Category:Private Limited Company

MHY TRANSPORT LTD

60 CORMORANT WAY,NEWPORT,NP10 8WU

Number:10440229
Status:ACTIVE
Category:Private Limited Company

ROOT LUXURY CARS LIMITED

33 UNIMIX HOUSE ABBEY ROAD,LONDON,NW10 7TR

Number:11426843
Status:ACTIVE
Category:Private Limited Company

TEJARA CAPITAL LIMITED

BERKELEY SQUARE HOUSE,LONDON,W1J 6BY

Number:06265105
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