KMS HAIRCARE LIMITED

00947667
130 SHAFTESBURY AVENUE LONDON W1D 5EU

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2019 accounts Annual Accounts 17 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 officers Termination of appointment of director (Eric Anthonius Brockhus) 1 Buy now
13 Mar 2019 officers Appointment of director (Mr Edward Barham) 2 Buy now
13 Mar 2019 officers Appointment of secretary (Mr Edward Barham) 2 Buy now
13 Mar 2019 officers Termination of appointment of secretary (Charlotte Evelyn Renwick) 1 Buy now
19 Feb 2019 accounts Annual Accounts 17 Buy now
27 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2017 accounts Annual Accounts 16 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Sep 2016 accounts Annual Accounts 19 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2016 officers Appointment of director (Mr Eric Brockhus) 2 Buy now
02 Dec 2015 officers Termination of appointment of director (Nicholas John Kendal Wood) 1 Buy now
24 Sep 2015 accounts Annual Accounts 13 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 13 Buy now
14 Aug 2014 annual-return Annual Return 4 Buy now
01 Aug 2014 officers Appointment of secretary (Mrs Charlotte Evelyn Renwick) 2 Buy now
01 Aug 2014 officers Termination of appointment of secretary (Charles Humphrey Dickens Whinney) 1 Buy now
29 Oct 2013 accounts Annual Accounts 13 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
15 Aug 2013 officers Change of particulars for director (Mr Nicholas John Kendal Wood) 2 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2012 accounts Annual Accounts 13 Buy now
16 Aug 2012 annual-return Annual Return 14 Buy now
01 Aug 2012 officers Termination of appointment of director (Anthony Pucarelli) 2 Buy now
28 Jun 2012 officers Appointment of secretary (Mr Charles Humphrey Dickens Whinney) 3 Buy now
20 Mar 2012 officers Termination of appointment of secretary (Martin Hughes) 2 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
21 Feb 2011 accounts Annual Accounts 14 Buy now
12 Aug 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 officers Change of particulars for director (Anthony Pucarelli) 2 Buy now
12 Aug 2010 officers Change of particulars for secretary (Martin Hughes) 2 Buy now
11 May 2010 accounts Annual Accounts 16 Buy now
13 Aug 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
01 Apr 2009 accounts Annual Accounts 16 Buy now
24 Jul 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
30 Apr 2008 officers Appointment terminated director colin sillery 1 Buy now
17 Mar 2008 accounts Annual Accounts 17 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
12 Aug 2007 annual-return Return made up to 18/07/07; no change of members 7 Buy now
16 Jun 2007 accounts Annual Accounts 18 Buy now
22 Mar 2007 officers New secretary appointed 1 Buy now
15 Mar 2007 officers New director appointed 1 Buy now
08 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
05 Sep 2006 accounts Annual Accounts 19 Buy now
02 Aug 2006 annual-return Return made up to 18/07/06; full list of members 7 Buy now
05 Oct 2005 accounts Annual Accounts 19 Buy now
15 Jul 2005 officers Director resigned 1 Buy now
15 Jul 2005 annual-return Return made up to 18/07/05; full list of members 8 Buy now
14 Sep 2004 accounts Annual Accounts 20 Buy now
05 Aug 2004 annual-return Return made up to 18/07/04; full list of members 8 Buy now
29 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2003 officers New secretary appointed 2 Buy now
21 Oct 2003 accounts Annual Accounts 21 Buy now
30 Jul 2003 address Registered office changed on 30/07/03 from: gardiners lane south, basildon, essex, SS14 3AP 2 Buy now
25 Jul 2003 annual-return Return made up to 18/07/03; full list of members 8 Buy now
23 May 2003 annual-return Return made up to 18/07/02; full list of members 9 Buy now
20 May 2003 officers Director resigned 1 Buy now
20 May 2003 officers Director resigned 1 Buy now
20 May 2003 officers Secretary resigned;director resigned 1 Buy now
20 May 2003 officers Director resigned 1 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
10 Dec 2002 accounts Accounting reference date shortened from 31/01/03 to 31/12/02 1 Buy now
14 Oct 2002 accounts Annual Accounts 17 Buy now
15 Aug 2002 officers New director appointed 3 Buy now
15 Aug 2002 officers New director appointed 3 Buy now
15 Aug 2002 address Registered office changed on 15/08/02 from: queens house, 55-56 lincolns inn fields, london WC2A 3LJ 1 Buy now
15 Aug 2002 accounts Accounting reference date shortened from 31/03/02 to 31/01/02 1 Buy now
02 Feb 2002 accounts Annual Accounts 20 Buy now
01 Feb 2002 annual-return Return made up to 18/07/01; full list of members 7 Buy now
17 Jan 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Jan 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Apr 2001 officers Secretary resigned 1 Buy now
10 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jan 2001 accounts Annual Accounts 17 Buy now
11 Sep 2000 address Registered office changed on 11/09/00 from: 3RD floor, 63 lincolns inn fields, london, WC2A 3JX 1 Buy now
15 Aug 2000 annual-return Return made up to 18/07/00; full list of members 7 Buy now
06 Sep 1999 accounts Annual Accounts 17 Buy now
06 Sep 1999 annual-return Return made up to 18/07/99; no change of members 6 Buy now
28 Jan 1999 accounts Annual Accounts 20 Buy now
28 Jan 1999 address Registered office changed on 28/01/99 from: millhouse, 32-38 east street, rochford, essex SS4 1DB 1 Buy now
14 Aug 1998 annual-return Return made up to 18/07/98; full list of members 8 Buy now
18 Mar 1998 address Registered office changed on 18/03/98 from: 20 bourne court, southend road, woodford green, essex IG8 8HD 1 Buy now
04 Feb 1998 accounts Annual Accounts 19 Buy now
30 Jul 1997 annual-return Return made up to 18/07/97; full list of members 6 Buy now
17 Sep 1996 capital Ad 02/09/96--------- £ si 22@1=22 £ ic 400/422 2 Buy now
30 Aug 1996 accounts Annual Accounts 19 Buy now
16 Aug 1996 officers Director resigned 1 Buy now