Advanced company searchLink opens in new window

FULHAM (T) HAIRDRESSING LIMITED

Company number 06559981

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2014 TM01 Termination of appointment of Meme Du Preez as a director
10 Jan 2014 AP01 Appointment of Mr Giuseppe Toni Mascolo as a director
10 Jul 2013 CERTNM Company name changed toni & guy (paddington 2) LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
10 Jul 2013 CONNOT Change of name notice
07 Jun 2013 AA Full accounts made up to 31 August 2012
18 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
07 Jun 2012 AA Full accounts made up to 31 August 2011
20 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
21 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
11 Apr 2011 AA Full accounts made up to 31 August 2010
24 May 2010 AA Full accounts made up to 31 August 2009
27 Apr 2010 88(3) Particulars of contract relating to shares
26 Apr 2010 SH01 Statement of capital following an allotment of shares on 20 May 2009
  • GBP 100
21 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
13 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
14 Oct 2009 TM02 Termination of appointment of Rupert Berrow as a secretary
14 Oct 2009 TM02 Termination of appointment of John Miller as a secretary
06 Oct 2009 AD01 Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009
02 Jun 2009 88(2) Ad 20/05/09\gbp si 99@1=99\gbp ic 1/100\
29 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2009 288b Appointment terminated director giuseppe mascolo
29 May 2009 288a Director appointed meme du preez