SIMON MAYNARD HAIR LIMITED
Status | ACTIVE |
Company No. | 07993487 |
Category | Private Limited Company |
Incorporated | 16 Mar 2012 |
Age | 12 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SIMON MAYNARD HAIR LIMITED is an active private limited company with number 07993487. It was incorporated 12 years, 2 months, 30 days ago, on 16 March 2012. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, Middlesex, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 14 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-25
Psc name: Mr Simon Maynard
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-25
Officer name: Simon Maynard
Documents
Gazette filings brought up to date
Date: 25 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Gazette filings brought up to date
Date: 04 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-06
Officer name: Simon Maynard
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
New address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
Old address: C/O C/O Norman & Company Sutherland House Second Floor 70-78 Wet Hendon Broadway London NW9 7ER England
Change date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 16 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mr Simon Maynard
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Simon Maynard
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mr Simon Maynard
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Maynard
Change date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
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
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
New address: C/O C/O Norman & Company Sutherland House Second Floor 70-78 Wet Hendon Broadway London NW9 7ER
Change date: 2015-04-27
Old address: 9Th Floor Hyde House the Hyde London NW9 6LQ
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Maynard
Change date: 2013-03-01
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Maynard
Documents
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
ASHFIELD HUB,SUTTON-IN-ASHFIELD,NG17 4FU
Number: | 08201506 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVESPIDER PRODUCTIONS LIMITED
ABBEY HOUSE,REDHILL,RH1 1QZ
Number: | 08508814 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CLOS Y DYFRGI,CARDIFF,CF14 9HW
Number: | 02254345 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 HAWKSFORD CRESCENT,WOLVERHAMPTON,WV10 9SN
Number: | 10538759 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ADELAIDE STREET,ST. ALBANS,AL3 5BH
Number: | 09489538 |
Status: | ACTIVE |
Category: | Private Limited Company |
S K ACCOUNTANCY GLOBAL LIMITED
83-85 NELSON STREET,LONDON,E1 2HN
Number: | 07978811 |
Status: | ACTIVE |
Category: | Private Limited Company |