- Company Overview for WOKING (T) HAIRDRESSING LIMITED (03659998)
- Filing history for WOKING (T) HAIRDRESSING LIMITED (03659998)
- People for WOKING (T) HAIRDRESSING LIMITED (03659998)
- Charges for WOKING (T) HAIRDRESSING LIMITED (03659998)
- More for WOKING (T) HAIRDRESSING LIMITED (03659998)
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
|
|
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
|
|
05 Nov 2014 | SH08 | Change of share class name or designation | |
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | CERTNM |
Company name changed toni & guy (woking) LIMITED\certificate issued on 04/11/14
|
|
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
|
|
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 |