- Company Overview for ELMGROVE HAIRDRESSING LIMITED (04387713)
- Filing history for ELMGROVE HAIRDRESSING LIMITED (04387713)
- People for ELMGROVE HAIRDRESSING LIMITED (04387713)
- Charges for ELMGROVE HAIRDRESSING LIMITED (04387713)
- Insolvency for ELMGROVE HAIRDRESSING LIMITED (04387713)
- More for ELMGROVE HAIRDRESSING LIMITED (04387713)
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) |
---|---|---|---|
26 Jun 2019 | LIQ MISC | Insolvency:cocomp | |
26 Jun 2019 | COCOMP | Order of court to wind up | |
19 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 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 | |
25 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2014 | CH01 | Director's details changed for Mr Timothy Edward Avory on 28 April 2013 | |
15 Jan 2014 | CERTNM |
Company name changed toni & guy (weybridge) LIMITED\certificate issued on 15/01/14
|
|
15 Jan 2014 | CONNOT | Change of name notice | |
24 Oct 2013 | SH08 | Change of share class name or designation | |
17 Oct 2013 | SH08 | Change of share class name or designation | |
10 Oct 2013 | TM01 | Termination of appointment of Lydia Brown as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Spencer Gymer as a director | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Mar 2013 | AR01 |
Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-03-22
|
|
07 Jun 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
24 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
13 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Oct 2009 | AD02 | Register inspection address has been changed | |
20 Oct 2009 | TM02 | Termination of appointment of Rupert Berrow as a secretary |