COBHAM HAIRDRESSING LIMITED
Status | DISSOLVED |
Company No. | 08032709 |
Category | Private Limited Company |
Incorporated | 17 Apr 2012 |
Age | 12 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2018 |
Years | 6 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
Dissolution voluntary strike off suspended
Date: 05 May 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Apr 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 20 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giuseppe Mascolo
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Van Cuylenburgh
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Edward Avory
Documents
Resolution
Date: 12 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Jun 2012
Action Date: 28 May 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-05-28
Documents
Move registers to sail company
Date: 12 Jun 2012
Category: Address
Type: AD03
Documents
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
Some Companies
ATLANTIC HOUSE,READING,RG2 0TD
Number: | 08521509 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE OAKS,MALVERN,WR14 4HL
Number: | 11895104 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |