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) |
---|---|---|---|
02 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
24 Feb 2020 | AD01 | Registered office address changed from C/O Kts Owens Thomas Limited the Counting House Dunleavy Drive Celtic Gateway Cardiff CF11 0SN to C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 24 February 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
07 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
02 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2015
|
|
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2015 | SH03 | Purchase of own shares. | |
27 Oct 2015 | TM01 | Termination of appointment of Andrew James Dennison as a director on 30 September 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
24 Apr 2014 | CERTNM |
Company name changed nicholson, griffin and dennison LIMITED\certificate issued on 24/04/14
|
|
24 Apr 2014 | CONNOT | Change of name notice | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |