ATTRACTION HAIR AND BEAUTY LTD

346 Bath Road, Hounslow, TW4 7HW, England
StatusACTIVE
Company No.08885356
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

ATTRACTION HAIR AND BEAUTY LTD is an active private limited company with number 08885356. It was incorporated 10 years, 3 months, 5 days ago, on 11 February 2014. The company address is 346 Bath Road, Hounslow, TW4 7HW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Old address: 346a Bath Road Hounslow TW4 7HW England

New address: 346 Bath Road Hounslow TW4 7HW

Change date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Israr Hussain Rao

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 25 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-25

Psc name: Mrs Amni Surriya Kiran Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amni Surriya Kiran Khan

Cessation date: 2020-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-11

Officer name: Mr Israr Rao

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Israr Hussain Rao

Termination date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-11

Officer name: Ayesha Shahid

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-22

New address: 346a Bath Road Hounslow TW4 7HW

Old address: 346 Bath Road Hounslow TW4 7HW

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Israr Hussain Rao

Appointment date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amni Surriya Kiran Khan

Notification date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amni Surriya Kiran Khan

Change date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Israi Hussain Rao

Termination date: 2014-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ayesha Shahid

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Israi Hussain Rao

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-20

Old address: 33 School Road Ashford TW15 2BT England

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROTHERS BUSINESS SOLUTIONS LTD

C/O ALFRED JAMES HOUSE,SOUTH CROYDON,CR2 6AN

Number:08139475
Status:ACTIVE
Category:Private Limited Company

CALOUR LTD

17 RANDOLPH ROAD,BOLTON,BL4 8EB

Number:10900393
Status:ACTIVE
Category:Private Limited Company

CARLTON KOB LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:11866485
Status:ACTIVE
Category:Private Limited Company

ELFA SERVICE CLEANING LIMITED

5 THE SQUARE,GUILDFORD,GU2 7QR

Number:08493126
Status:ACTIVE
Category:Private Limited Company

SOCIAL BETTY PR LIMITED

10 HIGH STREET,BRISTOL,BS31 3ED

Number:08680467
Status:ACTIVE
Category:Private Limited Company

THEODORE HOLDINGS LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:10928715
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