Advanced company searchLink opens in new window

GOLDERS GREEN HAIRDRESSING LIMITED

Company number 05699235

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2020 MR04 Satisfaction of charge 1 in full
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2020 DS01 Application to strike the company off the register
18 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
07 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
08 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,000
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 30,000
12 Mar 2015 AD02 Register inspection address has been changed from 925 Finchley Road London NW11 7PE United Kingdom to 893 Finchley Road Finchley London NW11 8RR
19 Sep 2014 AD01 Registered office address changed from 925 Finchley Road London NW11 7PE to 893 Finchley Road Finchley London NW11 8RR on 19 September 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,000
27 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of Massimo Rossini as a director
21 Jan 2013 AP01 Appointment of Kenneth Lu Hsu as a director
18 Dec 2012 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom
18 Dec 2012 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 18 December 2012