NOBLE HAIR AND BEAUTY CLINIC LIMITED

126 Whitehorse Lane, London, SE25 6XB, England
StatusDISSOLVED
Company No.10555306
CategoryPrivate Limited Company
Incorporated10 Jan 2017
Age7 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 4 days

SUMMARY

NOBLE HAIR AND BEAUTY CLINIC LIMITED is an dissolved private limited company with number 10555306. It was incorporated 7 years, 4 months, 20 days ago, on 10 January 2017 and it was dissolved 2 years, 1 month, 4 days ago, on 26 April 2022. The company address is 126 Whitehorse Lane, London, SE25 6XB, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Miss Patricia Afua Ameyedowo

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Afua Ameyedowo

Notification date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

Old address: 7 Granville Arcade, Coldharbour Lane London SW9 8PR United Kingdom

New address: 126 Whitehorse Lane London SE25 6XB

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-19

Psc name: Kenneth Opoku Asare

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Opoku Asare

Termination date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-12

Officer name: Mr Kenneth Opoku Asare

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-12

Psc name: Kenneth Opoku Asare

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Patricia Afua Ameyedowo

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Afua Ameyedowo

Cessation date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Incorporation company

Date: 10 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEATPLUS LIMITED

29 ELTON ROAD,BRISTOL,BS7 8DF

Number:03963646
Status:ACTIVE
Category:Private Limited Company

J.WESLEY(ELECTRICAL CONTRACTORS)LIMITED

25 FARRINGDON STREET,LONDON,EC4A 4AB

Number:00880748
Status:LIQUIDATION
Category:Private Limited Company

JM4 CONSULTING LTD

15 HAWTHORN ROAD,ROCHDALE,OL11 5JG

Number:11698247
Status:ACTIVE
Category:Private Limited Company

RYANKEEN LTD

16 MARIANA CLOSE,DERBY,DE73 5AW

Number:09641523
Status:ACTIVE
Category:Private Limited Company

SAMARA PRODUCTIONS LTD

PURELIFE BUSINESS CENTRE, G21 UNIT 3, TRIANGLE CENTRE,SOUTHALL,UB1 3EJ

Number:10290600
Status:ACTIVE
Category:Private Limited Company

THE MOSO COMPANY LTD

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:09808478
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