STUDIO ONE HAIR ACADEMY LLP

264 The Long Shoot, Nuneaton, CV11 6JN, Warwickshire
StatusDISSOLVED
Company No.OC354884
CategoryLimited Liability Partnership
Incorporated13 May 2010
Age14 years, 3 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 16 days

SUMMARY

STUDIO ONE HAIR ACADEMY LLP is an dissolved limited liability partnership with number OC354884. It was incorporated 14 years, 3 days ago, on 13 May 2010 and it was dissolved 2 years, 5 months, 16 days ago, on 30 November 2021. The company address is 264 The Long Shoot, Nuneaton, CV11 6JN, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Aug 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Nov 2020

Action Date: 25 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Leanne Marie Sage

Change date: 2019-08-25

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Nov 2020

Action Date: 25 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Miss Leanne Marie Sage

Change date: 2019-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 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: 15 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

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 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-28

Officer name: Leanne Marie Sage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 May 2016

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tracey Jane Townley

Change date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: LLAD01

Change date: 2014-09-02

Old address: 101 Wyken Way Wyken Coventry West Midlands CV2 3HH

New address: 264 the Long Shoot Nuneaton Warwickshire CV11 6JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-13

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-05-31

New date: 2011-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 May 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AUSTRALIAN SKY LIMITED

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:05692958
Status:ACTIVE
Category:Private Limited Company

CATHERINE WAWMAN LIMITED

57 FILCHING ROAD,EASTBOURNE,BN20 8SD

Number:09958172
Status:ACTIVE
Category:Private Limited Company

DJW PROPERTIES LTD

UNIT 5, KNOWLES FARM,MALDON,CM9 6SH

Number:11535492
Status:ACTIVE
Category:Private Limited Company

ENVIRO TECHNICAL SOLUTIONS (UK) LIMITED

57 CLYDESDALE DRIVE,BRADFORD,BD6 2EE

Number:08867374
Status:ACTIVE
Category:Private Limited Company

MAYLINGS PROPERTIES LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:11116803
Status:ACTIVE
Category:Private Limited Company

STELTIX UK LIMITED

BEACON HOUSE,WEYBRIDGE,KT13 9DZ

Number:07655995
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