PRETTY HAIR BUYING GROUP LTD

11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York
StatusLIQUIDATION
Company No.10248187
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

PRETTY HAIR BUYING GROUP LTD is an liquidation private limited company with number 10248187. It was incorporated 7 years, 11 months, 25 days ago, on 23 June 2016. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2023

Action Date: 11 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Old address: Unit 9, Cable Depot Warspite Road London SE18 5NX England

New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG

Change date: 2022-10-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 26 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: Unit 9, Cable Depot Warspite Road London SE18 5NX

Change date: 2021-02-10

Old address: 21 Borgard Road London SE18 5LD England

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Old address: C/O Compass Point Digital Limited Capital House 47 Rushey Green London SE6 4AS England

Change date: 2020-11-20

New address: 21 Borgard Road London SE18 5LD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Bottom Shop Catford Hill 19 Catford Hill London SE6 4NU England

New address: C/O Compass Point Digital Limited Capital House 47 Rushey Green London SE6 4AS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2018

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Leslie Cooke

Notification date: 2018-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

New address: Bottom Shop Catford Hill 19 Catford Hill London SE6 4NU

Change date: 2017-10-31

Old address: 310 Parmentergate Court St John Street St John Street Norwich NR1 1PF England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREED-MILES AND COMPANY LIMITED

THE ALBANY BOATHOUSE,KINGSTON-UPON-THAMES,KT2 5BB

Number:01240058
Status:ACTIVE
Category:Private Limited Company

MINPRO 2009 LIMITED

5A BEAR LANE,LONDON,SE1 0UH

Number:06967848
Status:ACTIVE
Category:Private Limited Company

MOOSEYE786 COURIER LTD

18 ALICE STREET,NEWPORT,NP20 2HS

Number:11941789
Status:ACTIVE
Category:Private Limited Company

PETERSEN PARTNERSHIP LIMITED

HAFORD WEN,LLANBLETHIAN,CF71 7JS

Number:06408260
Status:ACTIVE
Category:Private Limited Company

S KINSEY SERVICES LIMITED

2 HEOL BRIWNANT,CARDIFF,CF14 6QF

Number:09386727
Status:ACTIVE
Category:Private Limited Company

SAVANNA DRIVER RECRUITMENT LIMITED

SAVANNA DRIVER RECRUITMENT,UXBRIDGE,UB8 1JZ

Number:11340065
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