EDEN HAIR LOUNGE LIMITED
Status | DISSOLVED |
Company No. | 11311099 |
Category | Private Limited Company |
Incorporated | 16 Apr 2018 |
Age | 6 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 26 days |
SUMMARY
EDEN HAIR LOUNGE LIMITED is an dissolved private limited company with number 11311099. It was incorporated 6 years, 2 months ago, on 16 April 2018 and it was dissolved 1 year, 2 months, 26 days ago, on 21 March 2023. The company address is 1 Faldo Close Fairway Estate 1 Faldo Close Fairway Estate, Grimsby, DN36 5FX, N E Lincolnshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Sep 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maureen Ann Brown
Notification date: 2021-05-31
Documents
Cessation of a person with significant control
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-31
Psc name: Mark Fuller
Documents
Change account reference date company previous shortened
Date: 28 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
New address: 1 Faldo Close Fairway Estate Tetney Grimsby N E Lincolnshire DN36 5FX
Old address: 117 Eastgate Louth Lincs LN11 9QE England
Change date: 2022-02-28
Documents
Change person director company with change date
Date: 28 Jan 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Helen Emily Jane Brown
Change date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 02 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Fuller
Termination date: 2022-01-02
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Fuller
Appointment date: 2019-07-10
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Fuller
Notification date: 2019-07-10
Documents
Withdrawal of a person with significant control statement
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-07-16
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Appoint person secretary company with name date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-04
Officer name: Miss Helen Emily Jane Brown
Documents
Termination secretary company with name termination date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-04
Officer name: Maureen Ann Brown
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-04
Officer name: Maureen Ann Brown
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-03
Old address: 1-3 Dudley Street Grimsby Ne Lincolnshire DN31 2AW United Kingdom
New address: 117 Eastgate Louth Lincs LN11 9QE
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Emily Jane Brown
Appointment date: 2018-06-12
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Appoint person secretary company with name date
Date: 03 May 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-16
Officer name: Maureen Ann Brown
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Maureen Ann Brown
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2018-04-16
Documents
Some Companies
17B HAZEL CLOSE,EASTLEIGH,SO53 5RF
Number: | 11927791 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS
Number: | OC394404 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
44 MONKTON ROAD,PRESTWICK,KA9 1AR
Number: | SC611085 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 A HAMBROUGH ROAD,SOUTHALL,UB1 1HY
Number: | 10654138 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAI ADMINISTRATION SERVICES LIMITED
16 TESLA COURT,PETERBOROUGH,PE2 6FL
Number: | 07584959 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 FLOOR,LONDON,E14 5NR
Number: | 09885189 |
Status: | LIQUIDATION |
Category: | Private Limited Company |