- Company Overview for S H HAIRDRESSING LIMITED (06955309)
- Filing history for S H HAIRDRESSING LIMITED (06955309)
- People for S H HAIRDRESSING LIMITED (06955309)
- Charges for S H HAIRDRESSING LIMITED (06955309)
- More for S H HAIRDRESSING LIMITED (06955309)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2013 | DS01 | Application to strike the company off the register | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2013 | CERTNM |
Company name changed toni & guy (westfield) LIMITED\certificate issued on 05/06/13
|
|
04 Jun 2013 | AD01 | Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 4 June 2013 | |
17 Jul 2012 | AR01 |
Annual return made up to 7 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
30 May 2012 | CH01 | Director's details changed for Mr Darren Stone on 21 May 2012 | |
22 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
09 May 2012 | AA | Total exemption full accounts made up to 31 January 2011 | |
14 Nov 2011 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 August 2011 | |
14 Nov 2011 | AA01 | Previous accounting period shortened from 8 February 2011 to 31 January 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
05 Apr 2011 | AA | Full accounts made up to 8 February 2010 | |
05 Apr 2011 | AA01 | Current accounting period shortened from 31 August 2010 to 8 February 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
06 May 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
01 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 8 February 2010
|
|
09 Apr 2010 | CC04 | Statement of company's objects | |
09 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2010 | AP01 | Appointment of Miss Lisa Harlock as a director | |
11 Mar 2010 | AP01 | Appointment of Mr Darren Stone as a director |