|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
27 Sep 2019
|
27 Sep 2019
Application to strike the company off the register
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 7 July 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 7 July 2018 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Notification of a person with significant control statement
|
|
|
07 Jun 2018
|
07 Jun 2018
Director's details changed for Mr Ephraim Saffron Kifle on 1 May 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Director's details changed for Miss Heidi Avery on 1 May 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Cessation of Heidi Avery as a person with significant control on 1 January 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 7 July 2017 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Registered office address changed from C/O Heidi Avery Salon Ltd 65 Peach Street Peach Street Wokingham Berkshire RG40 1XP England to PO Box 11 the Courthouse Erfstadt Court Denmark Street Wokingham RG40 2YF on 7 March 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Appointment of Speranza Investments Inc Ltd as a director on 1 July 2016
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 7 July 2016 with updates
|
|
|
28 Jul 2016
|
28 Jul 2016
Registered office address changed from C/O Sperenza Investments 400 Thames Valley Park Drive Thames Valley Park Drive Reading Berkshire RG6 1PT England to C/O Heidi Avery Salon Ltd 65 Peach Street Peach Street Wokingham Berkshire RG40 1XP on 28 July 2016
|
|
|
22 Jul 2015
|
22 Jul 2015
Registered office address changed from Flat 14 Sandford Court 6 Headley Road 6 Headley Road RG5 4JA Berkshire RG5 4JA United Kingdom to C/O Sperenza Investments 400 Thames Valley Park Drive Thames Valley Park Drive Reading Berkshire RG6 1PT on 22 July 2015
|
|
|
08 Jul 2015
|
08 Jul 2015
Incorporation
|