Advanced company searchLink opens in new window

S H HAIRDRESSING LIMITED

Company number 06955309

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)
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
  • RES15 ‐ Change company name resolution on 2013-06-04
  • NM01 ‐ Change of name by resolution
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
  • GBP 100,000
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
  • GBP 100,000
09 Apr 2010 CC04 Statement of company's objects
09 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest sect 175 08/02/2010
  • RES12 ‐ Resolution of varying share rights or name
11 Mar 2010 AP01 Appointment of Miss Lisa Harlock as a director
11 Mar 2010 AP01 Appointment of Mr Darren Stone as a director