Loaf Hairstylists (Franchise) Ltd was registered on 06 June 2007, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRACEWELL, James Andrew | 10 August 2010 | 15 November 2011 | 1 |
LE GOFF, Deborah Jane | 07 June 2010 | 09 August 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
TM02 - Termination of appointment of secretary | 15 October 2013 | |
CH04 - Change of particulars for corporate secretary | 13 August 2013 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
AD01 - Change of registered office address | 08 August 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 06 June 2013 | |
CH01 - Change of particulars for director | 19 March 2013 | |
CH01 - Change of particulars for director | 15 March 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
TM01 - Termination of appointment of director | 15 June 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AP01 - Appointment of director | 13 February 2012 | |
AD01 - Change of registered office address | 13 February 2012 | |
AP04 - Appointment of corporate secretary | 13 February 2012 | |
CH01 - Change of particulars for director | 08 February 2012 | |
CH01 - Change of particulars for director | 08 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
TM02 - Termination of appointment of secretary | 17 November 2011 | |
TM01 - Termination of appointment of director | 09 November 2011 | |
AP01 - Appointment of director | 09 November 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AA01 - Change of accounting reference date | 19 November 2010 | |
TM02 - Termination of appointment of secretary | 19 August 2010 | |
AP03 - Appointment of secretary | 19 August 2010 | |
AR01 - Annual Return | 22 July 2010 | |
AD01 - Change of registered office address | 15 July 2010 | |
TM02 - Termination of appointment of secretary | 21 June 2010 | |
TM01 - Termination of appointment of director | 21 June 2010 | |
AP03 - Appointment of secretary | 21 June 2010 | |
AP01 - Appointment of director | 21 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
288a - Notice of appointment of directors or secretaries | 25 August 2009 | |
288b - Notice of resignation of directors or secretaries | 25 August 2009 | |
363a - Annual Return | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
288a - Notice of appointment of directors or secretaries | 22 May 2009 | |
288a - Notice of appointment of directors or secretaries | 22 May 2009 | |
225 - Change of Accounting Reference Date | 22 May 2009 | |
287 - Change in situation or address of Registered Office | 22 May 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 19 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
287 - Change in situation or address of Registered Office | 27 June 2007 | |
NEWINC - New incorporation documents | 06 June 2007 |