About

Registered Number: 04123792
Date of Incorporation: 12/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Mrs M C Hall & Mr T O'Brian, 48 Knutsford Road, Wilmslow, Cheshire, SK9 6JB

 

Angelique's Hair Studio Ltd was setup in 2000, it has a status of "Active". The current directors of the company are listed as Hall, Melissa Claire, Obrien, Sylvia Julia, O'brien, Tony Christopher at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Melissa Claire 12 December 2000 - 1
OBRIEN, Sylvia Julia 23 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Tony Christopher 12 December 2000 27 February 2002 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 06 November 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 14 December 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 29 October 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 22 December 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
DISS40 - Notice of striking-off action discontinued 01 April 2010
AA - Annual Accounts 31 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 19 February 2008
AA - Annual Accounts 04 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 01 March 2006
363s - Annual Return 15 December 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
363s - Annual Return 22 December 2003
AA - Annual Accounts 03 December 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
225 - Change of Accounting Reference Date 09 March 2002
363s - Annual Return 07 March 2002
287 - Change in situation or address of Registered Office 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.