Advanced company searchLink opens in new window

WOKING (T) HAIRDRESSING LIMITED

Company number 03659998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA on 31 August 2018
05 Jun 2018 CH01 Director's details changed for Mr Timothy Edward Avory on 5 November 2017
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
21 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
11 Aug 2016 CH01 Director's details changed for Mr Timothy Edward Avory on 6 August 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Dec 2015 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
27 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 20,000
18 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,000
05 Nov 2014 SH08 Change of share class name or designation
05 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 of the companies act 2006 and company name changed 30/09/2014
04 Nov 2014 CERTNM Company name changed toni & guy (woking) LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-09-30
04 Nov 2014 CONNOT Change of name notice
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
01 May 2014 CH01 Director's details changed for Mr Timothy Edward Avory on 28 April 2013
27 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,000
20 Sep 2013 AP01 Appointment of Mrs Charlene May Peja as a director
12 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2