HUNTERS HAIR ACADEMY LIMITED

3 Biggin Street, Dover, CT16 1BD, Kent, United Kingdom
StatusDISSOLVED
Company No.08927609
CategoryPrivate Limited Company
Incorporated07 Mar 2014
Age10 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KINGPIN TECHNOLOGIES LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:11119893
Status:ACTIVE
Category:Private Limited Company

MEON GREEN LIMITED

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)

METIS AUTOMATION LIMITED

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

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