- Company Overview for FULHAM (T) HAIRDRESSING LIMITED (06559981)
- Filing history for FULHAM (T) HAIRDRESSING LIMITED (06559981)
- People for FULHAM (T) HAIRDRESSING LIMITED (06559981)
- More for FULHAM (T) HAIRDRESSING LIMITED (06559981)
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
|
|
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
|
|
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
|
|
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
|
|
29 May 2009 | 288b | Appointment terminated director giuseppe mascolo | |
29 May 2009 | 288a | Director appointed meme du preez |