N V HAIR STUDIOS LIMITED

10 St. Helens Road, Swansea, SA1 4AW
StatusLIQUIDATION
Company No.07059993
CategoryPrivate Limited Company
Incorporated28 Oct 2009
Age14 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

N V HAIR STUDIOS LIMITED is an liquidation private limited company with number 07059993. It was incorporated 14 years, 7 months, 24 days ago, on 28 October 2009. The company address is 10 St. Helens Road, Swansea, SA1 4AW.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Address

Type: AD01

New address: 10 st. Helens Road Swansea SA1 4AW

Change date: 2024-06-17

Old address: Unit 2 Beacon Business Park Brereton Way Stafford ST18 0XF England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 02 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-02

Psc name: Mr Christos Mcgauley

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-02

Officer name: Mr Christos Mcgauley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070599930001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent DE13 9DZ England

New address: Unit 2 Beacon Business Park Brereton Way Stafford ST18 0XF

Change date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: Nv Hair Studios Littleworth Buildings Dartmouth Street Stafford Staffordshire ST16 3TU

New address: 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent DE13 9DZ

Change date: 2019-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 070599930001

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Costantinos Charalambous

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS CREATION (UK) LIMITED

BURLINGTON HOUSE CROSBY ROAD NORTH,LIVERPOOL,L22 0PJ

Number:03339492
Status:ACTIVE
Category:Private Limited Company

CIPHER GAMES LTD

54 EASTER LANGSIDE CRESCENT,DALKEITH,EH22 2FN

Number:SC498706
Status:ACTIVE
Category:Private Limited Company

CYRIAC C LTD

25 BEVERLEY ROAD,MAIDSTONE,ME16 9DL

Number:11355397
Status:ACTIVE
Category:Private Limited Company

FEAST NEUK LTD

8/6 MARISCHAL PLACE,EDINBURGH,EH4 3NF

Number:SC409908
Status:ACTIVE
Category:Private Limited Company

G8 FABRICATIONS LIMITED

1 POOL WOOD COTTAGES HOLMES CHAPEL ROAD,CONGLETON,CW12 4SN

Number:08309971
Status:ACTIVE
Category:Private Limited Company

SPROUT LIMITED

4TH FLOOR 23 GANTON STREET,,W1F 9BW

Number:05641986
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