J l t Salon LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 15, 2005)
- 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
|
COSMO IONIC HAIR CENTRE LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05186449 |
Record last updated | Wednesday, May 30, 2018 3:57:49 PM UTC |
Official Address | 3 Chandlers House Hampton Mews 191 Sparrows Herne Bushey Heath There are 80 companies registered at this street |
Locality | Bushey Heath |
Region | Hertfordshire, England |
Postal Code | WD231FL |
Sector | Hairdressing & other beauty treatment |
Visits
Document Type | Publication date | Download link | |
Notices | May 30, 2018 | Notice of dividends |  |
Registry | Sep 4, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 3, 2014 | Court order insolvency:replacement of liquidator |  |
Registry | Sep 3, 2014 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Aug 14, 2014 | Change of registered office address |  |
Registry | Sep 2, 2010 | Change of registered office address 5186... |  |
Registry | Aug 25, 2010 | Statement of company's affairs |  |
Registry | Aug 25, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 25, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 5, 2010 | Change of registered office address |  |
Registry | Mar 16, 2010 | Annual return |  |
Registry | Jan 6, 2010 | Notice of striking-off action discontinued |  |
Financials | Jan 5, 2010 | Annual accounts |  |
Registry | Nov 17, 2009 | First notification of strike-off action in london gazette |  |
Registry | Apr 27, 2009 | Annual return |  |
Financials | Dec 30, 2008 | Annual accounts |  |
Financials | Mar 4, 2008 | Annual accounts 5186... |  |
Registry | Aug 18, 2007 | Annual return |  |
Registry | Mar 9, 2007 | Change in situation or address of registered office |  |
Financials | Dec 29, 2006 | Annual accounts |  |
Registry | Dec 8, 2005 | Change of accounting reference date |  |
Registry | Dec 8, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 28, 2005 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Financials | Sep 15, 2005 | Annual accounts |  |
Registry | Sep 15, 2005 | Change of accounting reference date |  |
Registry | Sep 5, 2005 | Annual return |  |
Registry | Jun 1, 2005 | Particulars of a mortgage or charge |  |
Registry | Mar 31, 2005 | Change in situation or address of registered office |  |
Registry | Mar 29, 2005 | Change of name certificate |  |
Registry | Mar 29, 2005 | Company name change |  |
Registry | Feb 10, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 22, 2004 | Two appointments: a woman and a man |  |