Advanced company searchLink opens in new window

NOTTINGHAM (E) HAIRDRESSING LIMITED

Company number 03745669

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2014 DS01 Application to strike the company off the register
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 70,000
21 Nov 2012 CERTNM Company name changed essensuals (nottingham) LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
21 Nov 2012 CONNOT Change of name notice
21 May 2012 AA Total exemption full accounts made up to 31 August 2011
05 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
28 Apr 2011 AA Full accounts made up to 31 August 2010
08 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 April 2010
  • GBP 70,000
10 Jun 2010 TM01 Termination of appointment of Stephen Keemer as a director
10 Jun 2010 AP01 Appointment of Heidi Hamilton as a director
10 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jun 2010 TM02 Termination of appointment of John Miller as a secretary
08 Jun 2010 TM02 Termination of appointment of Edward Lampe as a secretary
02 Jun 2010 AA Full accounts made up to 31 August 2009
07 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
11 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 19 October 2009