- Company Overview for GOLDERS GREEN HAIRDRESSING LIMITED (05699235)
- Filing history for GOLDERS GREEN HAIRDRESSING LIMITED (05699235)
- People for GOLDERS GREEN HAIRDRESSING LIMITED (05699235)
- Charges for GOLDERS GREEN HAIRDRESSING LIMITED (05699235)
- More for GOLDERS GREEN HAIRDRESSING LIMITED (05699235)
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
|
|
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
|
|
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
|
|
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 |