HAIRMANIA LIMITED

C/O Begbies Traynor, Innovation Centre Medway C/O Begbies Traynor, Innovation Centre Medway, Chatham, ME5 9FD, Kent
StatusDISSOLVED
Company No.09887969
CategoryPrivate Limited Company
Incorporated25 Nov 2015
Age8 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution21 Jan 2023
Years1 year, 4 months, 18 days

SUMMARY

HAIRMANIA LIMITED is an dissolved private limited company with number 09887969. It was incorporated 8 years, 6 months, 13 days ago, on 25 November 2015 and it was dissolved 1 year, 4 months, 18 days ago, on 21 January 2023. The company address is C/O Begbies Traynor, Innovation Centre Medway C/O Begbies Traynor, Innovation Centre Medway, Chatham, ME5 9FD, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2022

Action Date: 09 Jan 2022

Category: Address

Type: AD01

New address: C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Old address: 62 Spencer Street St. Albans Hertfordshire AL3 5EG England

Change date: 2022-01-09

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Jan 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-29

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mr Richard Adam Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-17

Officer name: Terry Alan Marsh

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Teresa Marsh

Appointment date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Buzdugan Simona Petronela

Termination date: 2016-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-03

Officer name: Richard Adam Marsh

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-03

Officer name: Mr Terry Alan Marsh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2016

Action Date: 24 Apr 2016

Category: Address

Type: AD01

New address: 62 Spencer Street St. Albans Hertfordshire AL3 5EG

Old address: 62 Wilson Street London EC2A 2BU United Kingdom

Change date: 2016-04-24

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2016

Action Date: 22 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-22

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Buzdugan Simona Petronela

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Hutchison

Appointment date: 2015-12-09

Documents

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED LONDON (PAVILION) LIMITED

C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB

Number:10503025
Status:ACTIVE
Category:Private Limited Company

DRUMGAY DAIRY FARM LTD

28 CARN HILL,IRVINESTOWN,BT94 1AD

Number:NI643089
Status:ACTIVE
Category:Private Limited Company

DURNESS SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10141007
Status:ACTIVE
Category:Private Limited Company

MMS LEGAL CONSULTANTS LTD

234- 236 HIGH ROAD,LONDON,NW10 2NX

Number:09187114
Status:ACTIVE
Category:Private Limited Company

PHYSIO FOR ALL LIMITED

11 FULHAM PARK GARDENS,LONDON,SW6 4JX

Number:04467367
Status:ACTIVE
Category:Private Limited Company

SPRING OAK DEVELOPMENTS LTD

10 THE EDGE,SALFORD,M3 5NB

Number:06227261
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