This company is commonly known as Red-carpet Hairdressing Limited. The company was founded 17 years ago and was given the registration number 06069624. The firm's registered office is in LONDON. You can find them at Cbw Llp - Floor 3, 66 Prescot Street, London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | RED-CARPET HAIRDRESSING LIMITED |
---|---|---|
Company Number | : | 06069624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2007 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Castle Hill Court, Rochester, ME1 1LF | Secretary | 26 January 2007 | Active |
1, Castle Hill Court, Rochester, ME1 1LF | Director | 26 January 2007 | Active |
Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN | Director | 26 January 2007 | Active |
Mr James Daniel Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | 1, Castle Hill Court, Rochester, ME1 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-20 | Resolution | Resolution. | Download |
2022-01-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person secretary company with change date. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.