ROOM NINETY SEVEN HAIR SALON LIMITED

03485798
BROOK HOUSE CHURCH LANE GARFORTH LEEDS LS25 1HB

Documents

Documents
Date Category Description Pages
08 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
15 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 9 Buy now
10 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 8 Buy now
19 Jan 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 officers Change of particulars for director (Claire Brown) 2 Buy now
28 Sep 2015 officers Termination of appointment of director (David Richard Brown) 1 Buy now
28 Sep 2015 officers Termination of appointment of director (Marcello Andrew Moccia) 1 Buy now
01 Jul 2015 accounts Annual Accounts 6 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
14 Jan 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
14 Jan 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
02 Apr 2012 accounts Annual Accounts 7 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
04 Apr 2011 accounts Annual Accounts 7 Buy now
11 Jan 2011 annual-return Annual Return 6 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 annual-return Annual Return 15 Buy now
29 Jan 2010 address Move Registers To Sail Company 1 Buy now
29 Jan 2010 address Change Sail Address Company 1 Buy now
17 Dec 2009 accounts Annual Accounts 7 Buy now
22 Sep 2009 officers Director and secretary's change of particulars / claire brown / 03/09/2009 1 Buy now
22 Sep 2009 officers Director and secretary's change of particulars / claire brown / 03/09/2009 1 Buy now
22 Sep 2009 officers Director's change of particulars / marcello moccia / 03/09/2009 1 Buy now
06 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
02 Mar 2009 annual-return Return made up to 24/12/08; no change of members 5 Buy now
12 Sep 2008 accounts Annual Accounts 6 Buy now
15 Feb 2008 annual-return Return made up to 24/12/07; no change of members 7 Buy now
04 Sep 2007 accounts Annual Accounts 5 Buy now
06 Jan 2007 annual-return Return made up to 24/12/06; full list of members 7 Buy now
20 Nov 2006 accounts Annual Accounts 5 Buy now
20 Mar 2006 annual-return Return made up to 24/12/05; full list of members 7 Buy now
25 Jan 2006 accounts Annual Accounts 6 Buy now
17 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 2005 annual-return Return made up to 24/12/04; full list of members 7 Buy now
21 Jul 2004 accounts Annual Accounts 6 Buy now
27 Jan 2004 annual-return Return made up to 24/12/03; full list of members 7 Buy now
14 Oct 2003 accounts Annual Accounts 5 Buy now
17 Jan 2003 annual-return Return made up to 24/12/02; full list of members 7 Buy now
14 Oct 2002 accounts Annual Accounts 6 Buy now
16 Jan 2002 officers Director's particulars changed 1 Buy now
16 Jan 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jan 2002 annual-return Return made up to 24/12/01; full list of members 7 Buy now
22 Aug 2001 address Registered office changed on 22/08/01 from: 97 westgate wakefield west yorkshire WF1 1EW 1 Buy now
10 Aug 2001 accounts Annual Accounts 5 Buy now
01 Feb 2001 annual-return Return made up to 24/12/00; full list of members 7 Buy now
15 Aug 2000 accounts Annual Accounts 6 Buy now
28 Jan 2000 annual-return Return made up to 24/12/99; full list of members 7 Buy now
26 Oct 1999 accounts Annual Accounts 4 Buy now
11 Aug 1999 accounts Accounting reference date extended from 31/12/98 to 31/03/99 1 Buy now
26 Jan 1999 annual-return Return made up to 24/12/98; full list of members 6 Buy now
20 Jan 1999 capital Ad 30/01/98--------- £ si 98@1=98 £ ic 1/99 2 Buy now
26 Jun 1998 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 1998 change-of-name Certificate Change Of Name Company 3 Buy now
04 Feb 1998 officers Secretary resigned 1 Buy now
04 Feb 1998 officers Director resigned 1 Buy now
04 Feb 1998 officers New secretary appointed;new director appointed 2 Buy now
04 Feb 1998 officers New director appointed 2 Buy now
04 Feb 1998 officers New director appointed 2 Buy now
04 Feb 1998 address Registered office changed on 04/02/98 from: reddings the wagon house, banwell road, christon axbridge somerset BS26 2XX 1 Buy now
24 Dec 1997 incorporation Incorporation Company 18 Buy now