- Company Overview for SIMON ALEXANDER MILLS HAIRDRESSING LIMITED (05805313)
- Filing history for SIMON ALEXANDER MILLS HAIRDRESSING LIMITED (05805313)
- People for SIMON ALEXANDER MILLS HAIRDRESSING LIMITED (05805313)
- Charges for SIMON ALEXANDER MILLS HAIRDRESSING LIMITED (05805313)
- More for SIMON ALEXANDER MILLS HAIRDRESSING LIMITED (05805313)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AD02 | Register inspection address has been changed from C/O Haines Watts Chartered Accountants 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom | |
07 Jul 2014 | CH01 | Director's details changed for Simon Alexander Mills on 31 May 2014 | |
07 Jul 2014 | CH03 | Secretary's details changed for Louise Marie Torkington on 1 May 2014 | |
04 Apr 2014 | SH19 |
Statement of capital on 4 April 2014
|
|
04 Apr 2014 | CAP-SS | Solvency statement dated 28/03/14 | |
04 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Jan 2014 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW on 15 January 2014 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
03 Oct 2012 | AD01 | Registered office address changed from 17 Hanover Street Staley Bridge Cheshire SK15 1LR on 3 October 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
10 Jan 2012 | AD02 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom | |
16 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
02 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
21 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders |