GEE HAIR LTD

Swiss Chalet Allenwood Swiss Chalet Allenwood, Brampton, CA8 9AG, Cumbria, United Kingdom
StatusDISSOLVED
Company No.08393483
CategoryPrivate Limited Company
Incorporated07 Feb 2013
Age11 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 29 days

SUMMARY

GEE HAIR LTD is an dissolved private limited company with number 08393483. It was incorporated 11 years, 3 months, 19 days ago, on 07 February 2013 and it was dissolved 3 years, 29 days ago, on 27 April 2021. The company address is Swiss Chalet Allenwood Swiss Chalet Allenwood, Brampton, CA8 9AG, Cumbria, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucinda Joy Johnson

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Miss Hannah Jayne Johnson

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-15

Psc name: Miss Lucinda Joy Johnson

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-07

Psc name: Miss Lucinda Joy Johnson

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 11 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lucinda Joy Johnson

Change date: 2019-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

New address: Swiss Chalet Allenwood Heads Nook Brampton Cumbria CA8 9AG

Change date: 2019-05-13

Old address: 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st England

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2019

Action Date: 11 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-11

Psc name: Miss Lucinda Joy Johnson

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Hannah Jayne Johnson

Documents

View document PDF

Change person director company with change date

Date: 11 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hannah Jayne Johnson

Change date: 2019-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-11

Officer name: Miss Lucinda Joy Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-27

New date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 27 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-05

New address: 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st

Old address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 08 Feb 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-02-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-27

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD

Change date: 2015-10-22

Old address: 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Miss Hannah Johnson

Documents

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Miss Lucinda Johnson

Documents

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Johnson

Termination date: 2015-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Johnson

Change date: 2014-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3V INTERNATIONAL LIMITED

18 PARK STREET,LONDON,W1K 2HZ

Number:04141076
Status:ACTIVE
Category:Private Limited Company

ANDREW CARWIN LIMITED

51 SWISS AVENUE,CHELMSFORD,CM1 2AD

Number:06157030
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION RECRUITMENT SOLUTIONS LTD.

6 SUDBURY COURT DRIVE,HARROW,HA1 3TA

Number:08872381
Status:ACTIVE
Category:Private Limited Company

GS DEVELOPMENT CONSULTANCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11591550
Status:ACTIVE
Category:Private Limited Company

P3 MEDICAL LIMITED

1 NEWBRIDGE CLOSE,,BS4 4AX

Number:01072913
Status:ACTIVE
Category:Private Limited Company

PREMIER PLUMBING AND HEATING NOTTINGHAM LIMITED

12 MOUNTAIN ASH CRESCENT,NOTTINGHAM,NG12 4GS

Number:09654090
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