- Company Overview for CREATIVE HAIR STUDIOS (OXFORD) LIMITED (01025163)
- Filing history for CREATIVE HAIR STUDIOS (OXFORD) LIMITED (01025163)
- People for CREATIVE HAIR STUDIOS (OXFORD) LIMITED (01025163)
- Charges for CREATIVE HAIR STUDIOS (OXFORD) LIMITED (01025163)
- More for CREATIVE HAIR STUDIOS (OXFORD) LIMITED (01025163)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2019 | DS01 | Application to strike the company off the register | |
26 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
03 Oct 2018 | PSC04 | Change of details for Mr Richard John Clarke as a person with significant control on 24 September 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mrs Anne Elizabeth Clarke as a person with significant control on 24 September 2018 | |
04 Oct 2017 | MR04 | Satisfaction of charge 5 in full | |
04 Oct 2017 | MR04 | Satisfaction of charge 6 in full | |
04 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
04 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
04 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
04 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
02 Oct 2017 | CH01 | Director's details changed for Mrs Anne Elizabeth Clarke on 22 September 2017 | |
02 Oct 2017 | PSC04 | Change of details for Mr Richard John Clarke as a person with significant control on 6 April 2016 | |
02 Oct 2017 | PSC04 | Change of details for Mrs Anne Elizabeth Clarke as a person with significant control on 6 April 2016 | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 April 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 26 July 2017 | |
25 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 30 April 2017 | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
23 Sep 2015 | CH01 | Director's details changed for Mr Richard John Clarke on 17 September 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |