IN STYLE HAIR SALON LIMITED

Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.08362338
CategoryPrivate Limited Company
Incorporated16 Jan 2013
Age11 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

IN STYLE HAIR SALON LIMITED is an liquidation private limited company with number 08362338. It was incorporated 11 years, 4 months, 1 day ago, on 16 January 2013. The company address is Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: 2 Dawson House Poplar Street Ashington Northumberland NE63 0BY

New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 18 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change sail address company with new address

Date: 25 Jan 2016

Category: Address

Type: AD02

New address: 11 Belford Meadows Ashington Northumberland NE63 8SH

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2016

Action Date: 24 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-24

Officer name: Mr David Hardy

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2016

Action Date: 24 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-24

Officer name: Miss Rosita Armstrong

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2016

Action Date: 24 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rosita Armstrong

Change date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: 2C Myrtle Street Ashington NE63 0AP

Change date: 2014-04-14

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Hardy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Mavin

Documents

View document PDF

Incorporation company

Date: 16 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANRAF LTD

24 LIME CLOSE,WEST BROMWICH,B70 9LJ

Number:11408905
Status:ACTIVE
Category:Private Limited Company

CARE AND CURE LIMITED

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:09986050
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE LEARNING LTD

4TH FLOOR BAIRD HOUSE,LONDON,EC1N 8UW

Number:03702400
Status:ACTIVE
Category:Private Limited Company

HED TKD ONE LIMITED

60 CRAIL CLOSE,BERKSHIRE,RG41 2PZ

Number:05457906
Status:ACTIVE
Category:Private Limited Company

PREMBAR INTERNATIONAL LIMITED

35 AGRARIA ROAD,GUILDFORD,GU2 4LF

Number:11166734
Status:ACTIVE
Category:Private Limited Company

RYON LIMITED

HEATHERLEA,ORKNEY,KW15 1TP

Number:SC281095
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