BAD APPLE HAIR WALSALL LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.08885856
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution10 Apr 2020
Years4 years, 3 months, 22 days

SUMMARY

BAD APPLE HAIR WALSALL LIMITED is an dissolved private limited company with number 08885856. It was incorporated 10 years, 5 months, 19 days ago, on 11 February 2014 and it was dissolved 4 years, 3 months, 22 days ago, on 10 April 2020. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2019

Action Date: 12 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-12

Old address: Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England

New address: Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fyfe Cumberlidge

Termination date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-16

Officer name: Mr Gavin Mills

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-16

Officer name: Mr John Fyfe Cumberlidge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2018

Action Date: 02 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-02

Old address: Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England

New address: Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: B.Apple Investments Limited

Cessation date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bad Apple Hair Salons Uk Limited

Notification date: 2018-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mills and James Limited

Cessation date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-24

Old address: Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW

New address: Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Paul James

Termination date: 2016-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fyfe Cumberlidge

Appointment date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Tams

Termination date: 2015-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: Adrian Tams

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: Mr Gavin Mills

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: Mr Adam Paul James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

Old address: 14 - 16 Bridge Street Walsall West Midlands WS1 1HP England

New address: Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2014

Action Date: 21 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-21

Old address: Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP

New address: 14 - 16 Bridge Street Walsall West Midlands WS1 1HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAREMONT RESIDENTS MANAGEMENT COMPANY LIMITED

FLAT 3 (CLAREMONT),BUXTON,SK17 6XQ

Number:09161844
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONTROL ASSURANCE LIMITED

5 HIGHFIELD PARK,,SL7 2DE

Number:05561186
Status:ACTIVE
Category:Private Limited Company

DIRECT HOME DELIVERY LIMITED

BUILDING 68 DUNSFOLD PARK,CRANLEIGH,GU6 8TB

Number:04433889
Status:ACTIVE
Category:Private Limited Company

LONDON BRIDGE ENTERPRISES LTD

126A TOWER BRIDGE ROAD,LONDON,SE1 3NG

Number:11531610
Status:ACTIVE
Category:Private Limited Company

RD VALETING LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11911932
Status:ACTIVE
Category:Private Limited Company

SRB WORKWEAR LIMITED

UNIT 1A,HARTLEPOOL,TS24 7LG

Number:08222134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source