PRETTY HAIR BUYING GROUP LTD
Status | LIQUIDATION |
Company No. | 10248187 |
Category | Private Limited Company |
Incorporated | 23 Jun 2016 |
Age | 7 years, 11 months, 25 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 26 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 26 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 08 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 25 Nov 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 11 Sep 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
CREED-MILES AND COMPANY LIMITED
THE ALBANY BOATHOUSE,KINGSTON-UPON-THAMES,KT2 5BB
Number: | 01240058 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A BEAR LANE,LONDON,SE1 0UH
Number: | 06967848 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ALICE STREET,NEWPORT,NP20 2HS
Number: | 11941789 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAFORD WEN,LLANBLETHIAN,CF71 7JS
Number: | 06408260 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |