About

Registered Number: 03588605
Date of Incorporation: 22/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Guido Palau Hair Ltd was registered on 22 June 1998 and has its registered office in Buckinghamshire, it's status is listed as "Active". The company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALAU, Lynne Maureen 26 January 2001 24 February 2005 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 July 2019
CH01 - Change of particulars for director 04 July 2019
AD01 - Change of registered office address 11 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 14 September 2016
CH01 - Change of particulars for director 04 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 09 October 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 19 July 2006
363a - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 17 May 2005
225 - Change of Accounting Reference Date 17 May 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 29 August 2003
CERTNM - Change of name certificate 20 November 2002
AA - Annual Accounts 20 November 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 18 August 1999
288b - Notice of resignation of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 22 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.