Birkenhead
Merseyside
CH41 2TW
Wales
Telephone | 0151 6524992 |
---|---|
Telephone region | Liverpool |
Registered Address | 48 Oxton Road Birkenhead Merseyside CH41 2TW Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | -£2,088 |
Cash | £3,385 |
Current Liabilities | £5,623 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Norjat Ahmad on 19 May 2013 (2 pages) |
10 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Norjat Ahmad on 19 May 2013 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 December 2014 | Director's details changed for Norjat Ahmad on 2 December 2014 (3 pages) |
15 December 2014 | Director's details changed for Norjat Ahmad on 2 December 2014 (3 pages) |
15 December 2014 | Director's details changed for Norjat Ahmad on 2 December 2014 (3 pages) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 June 2013 | Change of name notice (2 pages) |
5 June 2013 | Company name changed first choice haircuts LTD\certificate issued on 05/06/13
|
5 June 2013 | Company name changed first choice haircuts LTD\certificate issued on 05/06/13
|
5 June 2013 | Change of name notice (2 pages) |
19 May 2013 | Registered office address changed from 60 Grange Road West Birkenhead CH41 4DB United Kingdom on 19 May 2013 (1 page) |
19 May 2013 | Registered office address changed from 60 Grange Road West Birkenhead CH41 4DB United Kingdom on 19 May 2013 (1 page) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Incorporation (35 pages) |
3 April 2012 | Incorporation (35 pages) |