HAIRCOSMETICS(SUNDERLAND) LIMITED

Aston And Fincher Unit 2, Pavilion Drive Aston And Fincher Unit 2, Pavilion Drive, Birmingham, B6 7BB, England
StatusDISSOLVED
Company No.07929810
CategoryPrivate Limited Company
Incorporated31 Jan 2012
Age12 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 17 days

SUMMARY

HAIRCOSMETICS(SUNDERLAND) LIMITED is an dissolved private limited company with number 07929810. It was incorporated 12 years, 4 months, 16 days ago, on 31 January 2012 and it was dissolved 1 year, 17 days ago, on 30 May 2023. The company address is Aston And Fincher Unit 2, Pavilion Drive Aston And Fincher Unit 2, Pavilion Drive, Birmingham, B6 7BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2021

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: 18 May 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

Old address: Queens Court Business Centre Carrmere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TW

Change date: 2021-05-18

New address: Aston and Fincher Unit 2, Pavilion Drive Holford Birmingham B6 7BB

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

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

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-01

Psc name: Aston and Fincher Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-07

Psc name: Stuart Shaun Crowder

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Joanne Crowther

Termination date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr David St. John Winnington

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey James Crowder

Termination date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Oliver James Markham Fincher

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-03

Officer name: Mr Harvey James Crowder

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-03

Officer name: Stuart Shaun Crowther

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mrs Debra Joanne Crowder

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Shaun Crowder

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Mr Stuart Shaun Crowder

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debra Joanne Crowder

Change date: 2014-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Mrs Debra Joanne Crowder

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Mr Stuart Shaun Crowder

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSICAL PROPERTY SERVICES LTD.

TK HOUSE,,CARSHALTON,SM5 3NP

Number:04287660
Status:ACTIVE
Category:Private Limited Company

DRUMCAVEL CAR WASH LTD

1 DRUMCAVEL ROAD,GARTCOSH,G69 8DB

Number:SC616781
Status:ACTIVE
Category:Private Limited Company

EYE3 LIMITED

JAIPUR HOUSE,EPSOM,KT17 1LL

Number:05589683
Status:ACTIVE
Category:Private Limited Company

GUARDSEC UK LTD

56 HILLSIDE PARK,BARGOED,CF81 8NL

Number:10149591
Status:ACTIVE
Category:Private Limited Company

ROSHNEER LIMITED

3 LATTIMORE VIEW,LEEDS,LS16 8FW

Number:08952986
Status:ACTIVE
Category:Private Limited Company

TAILORED IMPLANT CLINIC LIMITED

HILLCREST,SHEFFIELD,S10 3HA

Number:09877343
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