ALLURE HAIR CO LIMITED

32 Enterprise House Lisburn Enterprise Centre 32 Enterprise House Lisburn Enterprise Centre, Lisburn, BT28 2BP
StatusACTIVE
Company No.NI616735
CategoryPrivate Limited Company
Incorporated12 Feb 2013
Age11 years, 3 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

ALLURE HAIR CO LIMITED is an active private limited company with number NI616735. It was incorporated 11 years, 3 months, 18 days ago, on 12 February 2013. The company address is 32 Enterprise House Lisburn Enterprise Centre 32 Enterprise House Lisburn Enterprise Centre, Lisburn, BT28 2BP.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mcclelland

Termination date: 2015-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: Mr Alan William David Mcclelland

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: James Mcclelland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Mcclelland

Appointment date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: Unit 34 Crescent Business Park Ballinderry Road Lisburn County Antrim BT28 2GN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mcclelland

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mcclelland

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 12 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE 38 LTD

15A ARGAL AVENUE,LONDON,E10 7QE

Number:11193073
Status:ACTIVE
Category:Private Limited Company

CHARMOUTH TRANSPORT LTD

31 WEST STREET,SWADLINCOTE,DE11 9DN

Number:09139210
Status:ACTIVE
Category:Private Limited Company

KTAR ELECTRICAL LTD

OLD POST OFFICE COTTAGE THORLEY STREET,BISHOP'S STORTFORD,CM23 4AL

Number:10955967
Status:ACTIVE
Category:Private Limited Company

LUMENLINKS LTD

36A POSTWOOD GREEN,HERTFORD HEATH,SG13 7QJ

Number:09521893
Status:ACTIVE
Category:Private Limited Company

PREMIUM TRAFFIC INTERNATIONAL LIMITED

12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN

Number:07632863
Status:ACTIVE
Category:Private Limited Company

SK BIOTEK

BRANCH REGISTRATION,,

Number:FC035526
Status:ACTIVE
Category:Other company type

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