GEE HAIR LTD
Status | DISSOLVED |
Company No. | 08393483 |
Category | Private Limited Company |
Incorporated | 07 Feb 2013 |
Age | 11 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 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
Dissolution application strike off company
Date: 28 Jan 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Dec 2015
Action Date: 08 Feb 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-02-08
Documents
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
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
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
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
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
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
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
Some Companies
18 PARK STREET,LONDON,W1K 2HZ
Number: | 04141076 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |