Advanced company searchLink opens in new window

HERSTYLER LIMITED

Company number 06234834

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
13 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 300
03 Jun 2015 TM01 Termination of appointment of Boaz Haim Nouriel as a director on 1 February 2014
03 Jun 2015 CH01 Director's details changed for Mr Gilad Avi Gamliel on 1 June 2013
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
15 May 2012 AP01 Appointment of Mr Gilad Avi Gamliel as a director
15 May 2012 CH01 Director's details changed for Boaz Haim Nouriel on 1 May 2012
15 May 2012 TM01 Termination of appointment of Barak Resheff as a director
15 May 2012 TM02 Termination of appointment of Barak Resheff as a secretary
29 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
07 Sep 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from Unit 5 1000 North Circular Road Brent London NW2 7JP on 7 September 2011
24 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
30 Jun 2010 AD03 Register(s) moved to registered inspection location
29 Jun 2010 AD02 Register inspection address has been changed