A&B HAIR AND BEAUTY LIMITED
Status | LIQUIDATION |
Company No. | 10266451 |
Category | Private Limited Company |
Incorporated | 07 Jul 2016 |
Age | 7 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
A&B HAIR AND BEAUTY LIMITED is an liquidation private limited company with number 10266451. It was incorporated 7 years, 11 months, 6 days ago, on 07 July 2016. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2023
Action Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-09
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
Old address: Rear of 115 High Street Hounslow Hounslow Middlesex TW3 1QT United Kingdom
Change date: 2022-08-17
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 16 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 07 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Dissolution voluntary strike off suspended
Date: 01 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Notification of a person with significant control
Date: 21 May 2021
Action Date: 17 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Beata Anna Vally
Notification date: 2021-05-17
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-17
Officer name: Klaudia Emilia Wojcieszczak
Documents
Cessation of a person with significant control
Date: 17 May 2021
Action Date: 16 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Klaudia Emilia Wojcieszczak
Cessation date: 2021-05-16
Documents
Appoint person director company with name date
Date: 17 May 2021
Action Date: 16 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beata Anna Vally
Appointment date: 2021-05-16
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 23 Aug 2019
Action Date: 15 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Klaudia Emilia Wojcieszczak
Notification date: 2019-08-15
Documents
Cessation of a person with significant control
Date: 23 Aug 2019
Action Date: 15 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aneta Bernat
Cessation date: 2019-08-15
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aneta Bernat
Termination date: 2019-03-28
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-15
Officer name: Miss Klaudia Emilia Wojcieszczak
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Some Companies
19 DARLOW COURT,SANDY,SG19 3DJ
Number: | 11441149 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDPOINT 5 MASON CLOSE,PRESTON,PR4 1RG
Number: | 04354790 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CHARLBURY ROAD,OXFORD,OX2 6UX
Number: | 10083606 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACIVER BUSINESS DEVELOPMENT SERVICES LIMITED
BARVAS LODGE,STORNOWAY,HS1 2LS
Number: | SC495816 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A WHITBY PARADE, WHITBY ROAD,RUISLIP,HA4 9EA
Number: | 11158120 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 HIGH STREET,CAMBRIDGE,CB25 9JU
Number: | 10757155 |
Status: | ACTIVE |
Category: | Private Limited Company |