Advanced company searchLink opens in new window

SHD HAIR LIMITED

Company number 05018768

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)
08 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2015 TM01 Termination of appointment of Shimon Shalom Alcobi as a director on 1 March 2015
21 Apr 2015 TM02 Termination of appointment of Rachael Alcobi as a secretary on 1 March 2015
02 Apr 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
14 Aug 2014 AA Total exemption small company accounts made up to 26 August 2013
16 May 2014 AA01 Previous accounting period shortened from 27 August 2013 to 26 August 2013
21 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
10 Sep 2013 AA01 Previous accounting period extended from 27 February 2013 to 27 August 2013
04 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
02 Jan 2013 AD01 Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013
23 Dec 2012 AA Total exemption small company accounts made up to 27 February 2012
23 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 27 February 2011
29 Nov 2011 AA01 Previous accounting period shortened from 28 February 2011 to 27 February 2011
21 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Nov 2010 CH01 Director's details changed for Mr Shimon Shalom Alcobi on 23 November 2010
26 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Shimon Shalom Alcobi on 25 February 2010
26 Feb 2010 CH03 Secretary's details changed for Rachael Alcobi on 23 February 2010
29 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
01 Apr 2009 287 Registered office changed on 01/04/2009 from shenkers hanover house 385 edgware road london NW2 6BA
19 Jan 2009 363a Return made up to 19/01/09; full list of members
19 Jan 2009 287 Registered office changed on 19/01/2009 from shenker & co hanover house 385 edgware road london NW2 6BA