SHD HAIR LIMITED

05018768
4TH FLOOR SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT

Documents

Documents
Date Category Description Pages
08 Dec 2015 gazette Gazette Dissolved Compulsory 1 Buy now
25 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2015 officers Termination of appointment of director (Shimon Shalom Alcobi) 1 Buy now
21 Apr 2015 officers Termination of appointment of secretary (Rachael Alcobi) 1 Buy now
02 Apr 2015 annual-return Annual Return 3 Buy now
14 Aug 2014 accounts Annual Accounts 5 Buy now
16 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jan 2014 annual-return Annual Return 3 Buy now
10 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Feb 2013 annual-return Annual Return 3 Buy now
02 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2012 accounts Annual Accounts 5 Buy now
23 Jan 2012 annual-return Annual Return 3 Buy now
01 Dec 2011 accounts Annual Accounts 5 Buy now
29 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jan 2011 annual-return Annual Return 3 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
23 Nov 2010 officers Change of particulars for director (Mr Shimon Shalom Alcobi) 2 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Change of particulars for director (Shimon Shalom Alcobi) 2 Buy now
26 Feb 2010 officers Change of particulars for secretary (Rachael Alcobi) 1 Buy now
29 Dec 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from shenkers hanover house 385 edgware road london NW2 6BA 1 Buy now
19 Jan 2009 annual-return Return made up to 19/01/09; full list of members 3 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from shenker & co hanover house 385 edgware road london NW2 6BA 1 Buy now
29 Dec 2008 accounts Annual Accounts 5 Buy now
23 Jan 2008 annual-return Return made up to 19/01/08; full list of members 2 Buy now
02 Jan 2008 accounts Annual Accounts 4 Buy now
05 Mar 2007 annual-return Return made up to 19/01/07; full list of members 2 Buy now
05 Mar 2007 officers Secretary's particulars changed 1 Buy now
05 Mar 2007 officers Director's particulars changed 1 Buy now
04 Jan 2007 accounts Annual Accounts 4 Buy now
22 May 2006 annual-return Return made up to 19/01/06; full list of members 2 Buy now
21 Dec 2005 accounts Annual Accounts 4 Buy now
18 May 2005 accounts Accounting reference date extended from 31/01/05 to 28/02/05 1 Buy now
23 Feb 2005 annual-return Return made up to 19/01/05; full list of members 6 Buy now
15 Jun 2004 address Registered office changed on 15/06/04 from: suite 114 premier house 112-114 station road edgware middlesex HA8 7BJ 1 Buy now
30 Jan 2004 officers Secretary resigned 1 Buy now
30 Jan 2004 officers Director resigned 1 Buy now
30 Jan 2004 address Registered office changed on 30/01/04 from: roman house 296 golders green road london NW11 9PT 1 Buy now
30 Jan 2004 officers New secretary appointed 2 Buy now
30 Jan 2004 officers New director appointed 2 Buy now
19 Jan 2004 incorporation Incorporation Company 11 Buy now