- Company Overview for JT'S HAIR SALON LIMITED (05873773)
- Filing history for JT'S HAIR SALON LIMITED (05873773)
- People for JT'S HAIR SALON LIMITED (05873773)
- Charges for JT'S HAIR SALON LIMITED (05873773)
- More for JT'S HAIR SALON LIMITED (05873773)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2020 | DS01 | Application to strike the company off the register | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
11 Feb 2020 | PSC02 | Notification of Heritage Salon Solutions Limited as a person with significant control on 11 February 2020 | |
11 Feb 2020 | PSC07 | Cessation of Timothy Nicholas Gledhill as a person with significant control on 11 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Gavin Price Kilpin as a director on 11 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Timothy Nicholas Gledhill as a director on 11 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Ms Joanna Murray as a director on 11 February 2020 | |
24 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 January 2020 | |
26 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 May 2019 | AD01 | Registered office address changed from The Old Glass House Barnsley Road Silkstone Barnsley West Yorkshire S75 4JU England to 18 Sheardale Honley Holmfirth West Yorkshire HD9 6RE on 10 May 2019 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
27 Dec 2016 | AD01 | Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield HD8 8EL to The Old Glass House Barnsley Road Silkstone Barnsley West Yorkshire S75 4JU on 27 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|