RALPH AND SYDNEY HAIR AND BEAUTY LTD

11 Clifton Moor Business Villahe James Nicolson Link 11 Clifton Moor Business Villahe James Nicolson Link, York, YO30 4XG
StatusLIQUIDATION
Company No.10890798
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

RALPH AND SYDNEY HAIR AND BEAUTY LTD is an liquidation private limited company with number 10890798. It was incorporated 6 years, 11 months, 7 days ago, on 31 July 2017. The company address is 11 Clifton Moor Business Villahe James Nicolson Link 11 Clifton Moor Business Villahe James Nicolson Link, York, YO30 4XG.



Company Fillings

Liquidation disclaimer notice

Date: 08 Sep 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-21

Old address: 9 Second Avenue Heworth York YO31 0RS England

New address: 11 Clifton Moor Business Villahe James Nicolson Link Clifton Moor York YO30 4XG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 30 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-30

Officer name: Mr Craig Barratt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2022

Action Date: 29 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Turner

Cessation date: 2021-12-29

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2021

Action Date: 15 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-15

Capital : 1,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-17

Old address: 2 Woodland Park Stockton on the Forest York YO32 9AB England

New address: 9 Second Avenue Heworth York YO31 0RS

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-10

Psc name: Onebigtable Ltd

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Turner

Termination date: 2019-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onebigtable Ltd

Termination date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Barratt

Appointment date: 2017-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

Old address: Bridleway Barn Back Lane York YO26 6QJ United Kingdom

New address: 2 Woodland Park Stockton on the Forest York YO32 9AB

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBARA BROWN CONSULTANCY LTD

2 SAWYERS CLOSE,WINCHESTER,SO22 5JX

Number:11530927
Status:ACTIVE
Category:Private Limited Company

EYRE COURT RESIDENTS LIMITED

HAZLEMS FENTON CHARTERED ACCOUNTANTS,LONDON,W1F 7LD

Number:01337169
Status:ACTIVE
Category:Private Limited Company

LAJU SOLUTIONS LIMITED

37 CLOTHWORKERS ROAD,LONDON,SE18 2PD

Number:11905262
Status:ACTIVE
Category:Private Limited Company

PERIOD PORTRAITS LTD

43A ADDISON GARDENS,LONDON,W14 0DP

Number:11308098
Status:ACTIVE
Category:Private Limited Company
Number:09792656
Status:ACTIVE
Category:Private Limited Company

THE MANOR PARC LIMITED

THE MANOR PARC HOTEL,CARDIFF,CF14 9UA

Number:04850609
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