About

Registered Number: 05978944
Date of Incorporation: 26/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

 

Based in Leeds, Rmg Hair Ltd was established in 2006, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Rae, Martin Andrew, Rae, Gavin Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAE, Gavin Paul 26 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
RAE, Martin Andrew 26 October 2006 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
SOAS(A) - Striking-off action suspended (Section 652A) 06 August 2020
DS01 - Striking off application by a company 03 August 2020
DISS16(SOAS) - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 31 July 2018
AA01 - Change of accounting reference date 30 July 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 31 October 2014
AA01 - Change of accounting reference date 31 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 16 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.