NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED
Company number 04912474
- Company Overview for NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED (04912474)
- Filing history for NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED (04912474)
- People for NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED (04912474)
- Charges for NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED (04912474)
- More for NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED (04912474)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
09 Oct 2024 | AD01 | Registered office address changed from 45 Canada Square Canary Wharf London E14 5NY England to 18 High Street Suite 79 High Wycombe Bucks HP11 2BE on 9 October 2024 | |
05 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
05 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
11 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
23 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | SH20 | Statement by Directors | |
17 May 2021 | SH19 |
Statement of capital on 17 May 2021
|
|
17 May 2021 | CAP-SS | Solvency Statement dated 09/04/21 | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | AP01 | Appointment of Mr Anjana Patabandi Maddumage Silva as a director on 9 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Andrew Leslie Griffin as a person with significant control on 9 April 2021 | |
12 Apr 2021 | PSC02 | Notification of The Beacon of Amon Din Ltd as a person with significant control on 9 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Andrew Leslie Griffin as a director on 9 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to 45 Canada Square Canary Wharf London E14 5NY on 12 April 2021 | |
22 Feb 2021 | PSC04 | Change of details for Mr Andrew Leslie Griffin as a person with significant control on 6 April 2016 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 |