HAIR FORCE ONE LTD

31 Broomfield House Lanswoodpark, Colchester, CO7 7FD, Essex, United Kingdom
StatusACTIVE
Company No.09461733
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

HAIR FORCE ONE LTD is an active private limited company with number 09461733. It was incorporated 9 years, 3 months, 19 days ago, on 27 February 2015. The company address is 31 Broomfield House Lanswoodpark, Colchester, CO7 7FD, Essex, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

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: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Jane Gentleman

Change date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

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: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Old address: C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St Osyth Essex CO16 8HA United Kingdom

Change date: 2020-02-28

New address: 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-21

Psc name: Victoria Jane Gentleman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St Osyth Essex CO168HA

Change date: 2015-11-12

Old address: C/O Ellacott Morris 3 Brindley Road Clacton-on-Sea Essex CO15 4XL United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JIM NUTTALL LTD

7 EAST FLODDEN FARM COTTAGES,WOOLER,NE71 6JF

Number:11794441
Status:ACTIVE
Category:Private Limited Company

LONMIN BAHAMAS HOTELS LIMITED

CONNAUGHT HOUSE 5TH FLOOR,LONDON,W1K 3NB

Number:01549708
Status:ACTIVE
Category:Private Limited Company

MEDITEC GLOBAL LTD

CHAPEL COURT YANLEY LANE,BRISTOL,BS41 9LB

Number:10501616
Status:ACTIVE
Category:Private Limited Company

MOBICAD LIMITED

60 KINGSTON ROAD,LUTON,LU2 7SA

Number:09510133
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT CHAUFFEURS LIMITED

5 PROSPECT PLACE MILLENNIUM WAY,DERBY,DE24 8HG

Number:09767295
Status:ACTIVE
Category:Private Limited Company

PORTLAND TOWING CENTRE LIMITED

UNITS D1 & D2 CHIEFTAIN WAY,LINCOLN,LN6 7RY

Number:02092513
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