- Company Overview for BACKSTAGE HAIRDRESSING LTD (06979242)
- Filing history for BACKSTAGE HAIRDRESSING LTD (06979242)
- People for BACKSTAGE HAIRDRESSING LTD (06979242)
- More for BACKSTAGE HAIRDRESSING LTD (06979242)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
06 May 2021 | TM01 | Termination of appointment of Raegan Rebecca Sidley as a director on 5 May 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
01 Nov 2019 | AP01 | Appointment of Miss Raegan Rebecca Sidley as a director on 22 October 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to 86 Heathend Road Alsager Stoke on Trent Staffordshire ST7 2SH on 1 April 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Sep 2018 | PSC01 | Notification of Jordan John Rice as a person with significant control on 5 August 2018 | |
12 Sep 2018 | PSC07 | Cessation of Djh Accountants Limited as a person with significant control on 5 August 2018 | |
04 Sep 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 | |
31 Aug 2018 | TM01 | Termination of appointment of Matthew Michael Jordan as a director on 5 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Jordan John Rice as a director on 5 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
18 Apr 2018 | PSC02 | Notification of Djh Accountants Limited as a person with significant control on 8 November 2017 | |
18 Apr 2018 | PSC07 | Cessation of Sharon Eloise Wyatt as a person with significant control on 8 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Sharon Eloise Wyatt as a director on 8 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Matthew Michael Jordan as a director on 8 November 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from Athena House Wellington Road Donnington Telford TF2 8AJ to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 8 November 2017 |