- Company Overview for CAXTONGATE HAIRDRESSING LIMITED (03323922)
- Filing history for CAXTONGATE HAIRDRESSING LIMITED (03323922)
- People for CAXTONGATE HAIRDRESSING LIMITED (03323922)
- Charges for CAXTONGATE HAIRDRESSING LIMITED (03323922)
- More for CAXTONGATE HAIRDRESSING LIMITED (03323922)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2013 | DS01 | Application to strike the company off the register | |
18 Dec 2012 | CERTNM |
Company name changed toni & guy (birmingham) LIMITED\certificate issued on 18/12/12
|
|
18 Dec 2012 | CONNOT | Change of name notice | |
03 Dec 2012 | TM01 | Termination of appointment of Rebecca Helen Mills as a director on 26 November 2012 | |
03 Dec 2012 | TM01 | Termination of appointment of Timothy Edward Avory as a director on 26 November 2012 | |
03 Dec 2012 | AP01 | Appointment of Mr Giuseppe Toni Mascolo as a director on 26 November 2012 | |
22 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
05 Mar 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-05
|
|
16 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
02 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
12 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Oct 2009 | AD02 | Register inspection address has been changed | |
14 Oct 2009 | TM02 | Termination of appointment of Rupert Berrow as a secretary | |
13 Oct 2009 | TM02 | Termination of appointment of John Miller as a secretary | |
06 Oct 2009 | AD01 | Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009 | |
13 Apr 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
04 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
17 Dec 2008 | 288b | Appointment Terminated Director marc phillpot | |
17 Dec 2008 | 288a | Director appointed rebecca helen mills | |
03 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
28 Feb 2008 | 363a | Return made up to 25/02/08; full list of members |