Elaines Beauty & Holistic Centre LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 28, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-07-31 | |
Net Worth | £100 | 0% |
Shareholder's funds | £100 | 0% |
RUBYLOUZ NAIL & TANNING BAR LTD
Company type | Private Limited Company, Dissolved |
Company Number | 06646636 |
Record last updated | Sunday, November 12, 2017 3:20:19 AM UTC |
Official Address | Wessex House Challeymead Business Park Melksham Wiltshire United Kingdom Sn128bu North, Melksham North There are 63 companies registered at this street |
Locality | Melksham North |
Region | England |
Postal Code | SN128BU |
Sector | Hairdressing and other beauty treatment |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 19, 2016 | Second notification of strike-off action in london gazette |  |
Registry | Oct 6, 2015 | First notification of strike - off in london gazette |  |
Registry | Sep 27, 2015 | Striking off application by a company |  |
Registry | Jul 21, 2015 | Change of registered office address |  |
Financials | Apr 7, 2015 | Annual accounts |  |
Registry | Aug 15, 2014 | Annual return |  |
Financials | Apr 29, 2014 | Annual accounts |  |
Registry | Sep 2, 2013 | Annual return |  |
Registry | Aug 30, 2013 | Change of registered office address |  |
Financials | Mar 28, 2013 | Annual accounts |  |
Registry | Jul 23, 2012 | Annual return |  |
Financials | Apr 23, 2012 | Annual accounts |  |
Registry | Aug 25, 2011 | Annual return |  |
Financials | Apr 12, 2011 | Annual accounts |  |
Registry | Aug 12, 2010 | Annual return |  |
Registry | Aug 12, 2010 | Change of particulars for director |  |
Registry | Jul 26, 2010 | Change of registered office address |  |
Financials | Mar 16, 2010 | Annual accounts |  |
Registry | Aug 12, 2009 | Annual return |  |
Registry | Aug 12, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 12, 2009 | Change in situation or address of registered office |  |
Registry | Oct 27, 2008 | Company name change |  |
Registry | Oct 25, 2008 | Change of name certificate |  |
Registry | Aug 5, 2008 | Appointment of a person |  |
Registry | Aug 5, 2008 | Appointment of a woman as Secretary |  |
Registry | Aug 5, 2008 | Resignation of a person |  |
Registry | Aug 5, 2008 | Resignation of a director |  |
Registry | Aug 5, 2008 | Appointment of a person |  |
Registry | Aug 5, 2008 | Resignation of a person |  |
Registry | Jul 31, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 15, 2008 | Five appointments: 3 women and 2 companies,: 3 women and 2 companies |  |