POISE HAIR & BEAUTY LTD
Status | ACTIVE |
Company No. | 10215954 |
Category | Private Limited Company |
Incorporated | 06 Jun 2016 |
Age | 8 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
POISE HAIR & BEAUTY LTD is an active private limited company with number 10215954. It was incorporated 8 years, 2 days ago, on 06 June 2016. The company address is 3 Redbridge Lane East 3 Redbridge Lane East, Ilford, IG4 5ET, England.
Company Fillings
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-26
Officer name: Peter Chukwunwaike Eboegbulem
Documents
Change person director company with change date
Date: 10 Apr 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-20
Officer name: Mrs Sophia Taiye Ayeni-Eboegbulem
Documents
Gazette filings brought up to date
Date: 10 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Chukwunwaike Eboegbulem
Appointment date: 2024-01-25
Documents
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-25
Officer name: Nneka Barbara Eboegbulem
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-06
New address: 3 Redbridge Lane East Gants Hill Ilford IG4 5ET
Old address: 12 Station Road London E4 7BE England
Documents
Dissolved compulsory strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
Old address: 722 Eastern Avenue Ilford IG2 6PE England
Change date: 2023-07-04
New address: 12 Station Road London E4 7BE
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2023
Action Date: 15 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-15
Old address: 42 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ England
New address: 722 Eastern Avenue Ilford IG2 6PE
Documents
Gazette filings brought up to date
Date: 16 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts amended with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Change account reference date company current extended
Date: 26 Apr 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-06-30
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-27
Officer name: Miss Nneka Barbara Eboegulem
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sophia Taiye Eboegbulem
Change date: 2017-01-27
Documents
Change account reference date company current shortened
Date: 17 Jan 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-05-31
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nneka Barbara Eboegulem
Appointment date: 2016-11-15
Documents
Termination director company with name termination date
Date: 25 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Chukwunwaike Eboegbulem
Termination date: 2016-11-15
Documents
Some Companies
11 MATLOCK STREET,HUDDERSFIELD,HD4 5RD
Number: | 11907237 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 21 VICTORIA STREET,SHILDON,DL4 1PE
Number: | 11020439 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002397 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
67 BRAEMAR ROAD,LONDON,E13 8EH
Number: | 11954057 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERCEPTIVE BUILDING SOLUTIONS LTD
3 MOUNT ROAD COTTAGES, MOUNT ROAD,EPPING,CM16 7PH
Number: | 11750784 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MONTEFIORE COURT,LONDON,N16 5TY
Number: | 09661884 |
Status: | ACTIVE |
Category: | Private Limited Company |