HUNTERS HAIR ACADEMY LIMITED
Status | DISSOLVED |
Company No. | 08927609 |
Category | Private Limited Company |
Incorporated | 07 Mar 2014 |
Age | 10 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 3 months, 24 days |
SUMMARY
HUNTERS HAIR ACADEMY LIMITED is an dissolved private limited company with number 08927609. It was incorporated 10 years, 1 month, 22 days ago, on 07 March 2014 and it was dissolved 3 years, 3 months, 24 days ago, on 05 January 2021. The company address is 3 Biggin Street, Dover, CT16 1BD, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 16 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Dawn Rolfe
Change date: 2019-08-06
Documents
Change to a person with significant control
Date: 16 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Dawn Rolfe
Change date: 2019-08-05
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-15
Old address: 14 Gray Close Hawkinge Folkestone Kent CT18 7PD England
New address: 3 Biggin Street Dover Kent CT16 1BD
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-29
New address: 14 Gray Close Hawkinge Folkestone Kent CT18 7PD
Old address: Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-29
New address: Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU
Old address: 6 West Cliff Gardens Folkestone Kent CT20 1SP
Documents
Change account reference date company previous shortened
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Some Companies
BENJAMIN LENNOX PHOTOGRAPHY LIMITED
4TH FLOOR,LONDON,EC1N 8LE
Number: | 07407040 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN BRADLEY CONSULTING LIMITED
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06359518 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 11119893 |
Status: | ACTIVE |
Category: | Private Limited Company |
GH PROPERTY MANAGEMENT SERVICES LIMITED THE OLD BARN, VICARAGE FARM BUSINESS PARK,FAIR OAK,SO50 7HD
Number: | 11214843 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STANTON HOUSE 6 EASTHAM VILLAGE ROAD,WIRRAL,CH62 0BJ
Number: | 07246688 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOREEN TEHRANI ASSOCIATES LIMITED
FOURTH FLOOR,RICHMOND,TW10 6UA
Number: | 04665078 |
Status: | ACTIVE |
Category: | Private Limited Company |