COBHAM HAIRDRESSING LIMITED

Suite 136 14 London Road, Guildford, GU1 2AG, Surrey
StatusDISSOLVED
Company No.08032709
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution12 Jun 2018
Years6 years, 4 days

SUMMARY

COBHAM HAIRDRESSING LIMITED is an dissolved private limited company with number 08032709. It was incorporated 12 years, 1 month, 29 days ago, on 17 April 2012 and it was dissolved 6 years, 4 days ago, on 12 June 2018. The company address is Suite 136 14 London Road, Guildford, GU1 2AG, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 May 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Old address: 58-60 Stamford Street London SE1 9LX

New address: Suite 136 14 London Road Guildford Surrey GU1 2AG

Change date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jul 2015

Category: Address

Type: AD02

Old address: 11 Horseshoe Close Billericay Essex CM12 0YA

New address: Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 28 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-28

Officer name: Mr Timothy Edward Avory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Legacy

Date: 20 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2012

Action Date: 06 Aug 2012

Category: Capital

Type: SH01

Capital : 40,000 GBP

Date: 2012-08-06

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Van Cuylenburgh

Change date: 2012-08-06

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Mascolo

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Van Cuylenburgh

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Edward Avory

Documents

View document PDF

Resolution

Date: 12 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 28 May 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-05-28

Documents

View document PDF

Move registers to sail company

Date: 12 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2012

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENZA LTD

ATLANTIC HOUSE,READING,RG2 0TD

Number:08521509
Status:ACTIVE
Category:Private Limited Company

FIVE OAKS CONSULTANCY LIMITED

FIVE OAKS,MALVERN,WR14 4HL

Number:11895104
Status:ACTIVE
Category:Private Limited Company

NIMA HOLDINGS LTD

203A PLASHET ROAD,LONDON,E13 0QZ

Number:09987209
Status:ACTIVE
Category:Private Limited Company

PARKLANDS LEISURE SERVICES LTD

FERNBANK, THE ROCK,GWENT,NP12 0AB

Number:06424829
Status:ACTIVE
Category:Private Limited Company

POLLYB INTERNATIONAL LTD

74 HIGH STREET,NORTHALLERTON,DL7 8EG

Number:11103984
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE HAMPTONS MANAGEMENT COMPANY LIMITED

38 STATION ROAD,ELLESMERE PORT,CH65 4BQ

Number:09493453
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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