HAIR BY FATIMA LIMITED

04482592
34 MILL LANE LONDON ENGLAND NW6 1NR

Documents

Documents
Date Category Description Pages
22 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Jul 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Sep 2023 accounts Annual Accounts 6 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2022 accounts Annual Accounts 6 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2021 accounts Annual Accounts 6 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2020 accounts Annual Accounts 5 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2019 accounts Annual Accounts 4 Buy now
08 Apr 2019 officers Change of particulars for director (Mrs Fatima Ferreira) 2 Buy now
08 Apr 2019 officers Change of particulars for secretary (Mr Anibal Costa) 1 Buy now
08 Apr 2019 officers Change of particulars for director (Mrs Fatima Ferreira) 2 Buy now
08 Apr 2019 officers Change of particulars for secretary (Anibal Costa) 1 Buy now
08 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2018 accounts Annual Accounts 6 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2017 accounts Annual Accounts 4 Buy now
24 Apr 2017 officers Change of particulars for secretary (Anibal Costa) 1 Buy now
24 Apr 2017 officers Change of particulars for director (Mrs Fatima Ferreira) 2 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2016 accounts Annual Accounts 5 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
12 May 2015 accounts Annual Accounts 5 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
06 May 2014 accounts Annual Accounts 5 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
08 May 2013 accounts Annual Accounts 5 Buy now
23 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
03 May 2012 accounts Annual Accounts 5 Buy now
13 Jul 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 accounts Annual Accounts 5 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 officers Change of particulars for director (Fatima Ferreira) 2 Buy now
04 May 2010 accounts Annual Accounts 5 Buy now
21 Jul 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
29 May 2009 accounts Annual Accounts 5 Buy now
10 Sep 2008 annual-return Return made up to 10/07/08; full list of members 3 Buy now
17 Jun 2008 accounts Annual Accounts 12 Buy now
15 Aug 2007 annual-return Return made up to 10/07/07; full list of members 2 Buy now
03 Jul 2007 accounts Annual Accounts 5 Buy now
02 Oct 2006 annual-return Return made up to 10/07/06; full list of members 2 Buy now
07 Jun 2006 accounts Annual Accounts 5 Buy now
08 Sep 2005 annual-return Return made up to 10/07/05; full list of members 2 Buy now
08 Feb 2005 accounts Annual Accounts 5 Buy now
09 Jul 2004 annual-return Return made up to 10/07/04; full list of members 6 Buy now
12 May 2004 accounts Annual Accounts 5 Buy now
22 Aug 2003 annual-return Return made up to 10/07/03; full list of members 6 Buy now
10 Jul 2003 address Registered office changed on 10/07/03 from: 2 linacre road willesden green london NW2 5BB 1 Buy now
27 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2002 officers Director resigned 1 Buy now
17 Jul 2002 officers Secretary resigned 1 Buy now
17 Jul 2002 officers New director appointed 2 Buy now
17 Jul 2002 officers New secretary appointed 2 Buy now
17 Jul 2002 address Registered office changed on 17/07/02 from: 2 linacre road willesden green london NW2 5BB 1 Buy now
17 Jul 2002 capital Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Jul 2002 incorporation Incorporation Company 13 Buy now