BAD APPLE HAIR WALSALL LIMITED
Status | DISSOLVED |
Company No. | 08885856 |
Category | Private Limited Company |
Incorporated | 11 Feb 2014 |
Age | 10 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 10 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 08 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
5 HIGHFIELD PARK,,SL7 2DE
Number: | 05561186 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 68 DUNSFOLD PARK,CRANLEIGH,GU6 8TB
Number: | 04433889 |
Status: | ACTIVE |
Category: | Private Limited Company |
126A TOWER BRIDGE ROAD,LONDON,SE1 3NG
Number: | 11531610 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11911932 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A,HARTLEPOOL,TS24 7LG
Number: | 08222134 |
Status: | ACTIVE |
Category: | Private Limited Company |