Advanced company searchLink opens in new window

GUILDFORD (S) HAIRDRESSING LIMITED

Company number 03707693

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
19 Jun 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
21 May 2018 TM01 Termination of appointment of Seth David Maunders as a director on 17 May 2018
21 May 2018 PSC04 Change of details for Mrs Gemma Louise Raif as a person with significant control on 17 May 2018
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 Apr 2018 PSC02 Notification of Essensuals Group Limited as a person with significant control on 10 April 2018
22 Mar 2018 SH08 Change of share class name or designation
20 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 40,000
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
07 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 40,000
06 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
04 Feb 2014 CH01 Director's details changed for Miss Gemma Louise Mehmet on 15 March 2012