NATASHA CLARK HAIR & BEAUTY LTD

1580 Parkway Solent Business Park, Whiteley Fareham, PO15 7AG, Hampshire
StatusDISSOLVED
Company No.08631573
CategoryPrivate Limited Company
Incorporated31 Jul 2013
Age10 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution25 Dec 2019
Years4 years, 5 months, 11 days

SUMMARY

NATASHA CLARK HAIR & BEAUTY LTD is an dissolved private limited company with number 08631573. It was incorporated 10 years, 10 months, 5 days ago, on 31 July 2013 and it was dissolved 4 years, 5 months, 11 days ago, on 25 December 2019. The company address is 1580 Parkway Solent Business Park, Whiteley Fareham, PO15 7AG, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 25 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2019

Action Date: 05 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Old address: 864 Christchurch Road Bournemouth BH7 6DQ England

Change date: 2018-08-29

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Miss Natasha Louise Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: The George Business Centre Christchurch Road New Milton Hants BH25 6QJ

New address: 864 Christchurch Road Bournemouth BH7 6DQ

Change date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-16

Old address: 45 Samson Road Poole Dorset BH15 4NN

New address: The George Business Centre Christchurch Road New Milton Hants BH25 6QJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHAMPION SUPPLIER LTD

UNIT 7300 ACCESS STORAGE,LONDON,N8 9DJ

Number:11892154
Status:ACTIVE
Category:Private Limited Company

CHERISH MEDIA LTD

27 ALBERT STREET,ILKESTON,DE7 5GS

Number:08418269
Status:ACTIVE
Category:Private Limited Company

DEBT COMPARE LTD

UNIVERSAL SQUARE SUITE 9 BUILDING 4,MANCHESTER,M12 6JH

Number:09371669
Status:ACTIVE
Category:Private Limited Company

PIPPIN SOFTWARE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10584370
Status:ACTIVE
Category:Private Limited Company

STAXX LIMITED

2 MOUNT PARADE,HARROGATE,HG1 1BX

Number:07296921
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THINKANALYTICS (UK) LIMITED

PARKVIEW HOUSE,GLASGOW,G3 7QF

Number:SC238549
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