CAPELLA HAIR DESIGN LIMITED

13a Narrowgate, Alnwick, NE66 1JH, England
StatusDISSOLVED
Company No.07615523
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 25 days

SUMMARY

CAPELLA HAIR DESIGN LIMITED is an dissolved private limited company with number 07615523. It was incorporated 13 years, 1 month, 18 days ago, on 27 April 2011 and it was dissolved 1 year, 8 months, 25 days ago, on 20 September 2022. The company address is 13a Narrowgate, Alnwick, NE66 1JH, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: 30 Narrowgate Alnwick Northumberland NE66 1JG

New address: 13a Narrowgate Alnwick NE66 1JH

Change date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsty Jane Sample

Change date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mrs Kirsty Jane Sample

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mrs Kirsty Jane Sample

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsty Jane Sample

Change date: 2018-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Claire Louise Welsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 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: 20 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 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: 15 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 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: 10 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 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: 01 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHDOWN I.T. LIMITED

2 A C COURT,THAMES DITTON,KT7 0SR

Number:05458357
Status:ACTIVE
Category:Private Limited Company
Number:10429305
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUCIE RANDALL CONSULTING LIMITED

HILLTOP BUNGALOW,WINTERBOURNE ZELSTON,DT11 9EU

Number:09816954
Status:ACTIVE
Category:Private Limited Company

M.R.S.V. TRADING LTD

213 EVERSHOLT STREET,LONDON,NW1 1DE

Number:10488751
Status:ACTIVE
Category:Private Limited Company

MARVEL LEARNING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11685065
Status:ACTIVE
Category:Private Limited Company

STRATHMORE KIDWELLY LLP

1 OXFORD STREET,WHITSTABLE,CT5 1DB

Number:OC354054
Status:ACTIVE
Category:Limited Liability Partnership

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