Advanced company searchLink opens in new window

HAIR TREATMENT CENTRES (INTERNATIONAL) LIMITED

Company number 05872311

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DS01 Application to strike the company off the register
13 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
09 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
15 Dec 2011 AD01 Registered office address changed from 170 Chiltern Court Baker Street London NW1 5SJ United Kingdom on 15 December 2011
11 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
05 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
05 Aug 2011 AD01 Registered office address changed from 170 Chilton Court Baker Street London NW1 5SJ on 5 August 2011
04 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
09 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
14 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
27 Jul 2009 363a Return made up to 11/07/09; full list of members
27 Jul 2009 288b Appointment Terminated Secretary eis haines watts LIMITED
20 Apr 2009 AA Accounts made up to 30 June 2008
13 Aug 2008 287 Registered office changed on 13/08/2008 from 3RD floor 7-10 chandos street london W1G 9DQ
06 Aug 2008 363a Return made up to 11/07/08; full list of members
30 Jul 2008 AA Accounts made up to 30 June 2007
26 Jun 2008 288c Director's Change of Particulars / martin peters / 29/05/2008 / HouseName/Number was: , now: 170; Street was: 32 the ridgeway, now: chiltern court; Area was: rothley, now: baker street; Post Town was: leicester, now: london; Post Code was: LE7 7LE, now: NW1 5SJ
26 Sep 2007 288b Director resigned
20 Sep 2007 363a Return made up to 11/07/07; full list of members
15 Aug 2006 88(2)R Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100
01 Aug 2006 225 Accounting reference date shortened from 31/07/07 to 30/06/07
24 Jul 2006 287 Registered office changed on 24/07/06 from: marquess court 69 southampton row london WC1B 4ET
24 Jul 2006 288a New director appointed