Advanced company searchLink opens in new window

CABELO HAIR STYLING LTD

Company number 07060106

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2022 DS01 Application to strike the company off the register
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
19 Feb 2021 PSC01 Notification of William Wilson as a person with significant control on 6 April 2016
19 Feb 2021 AP01 Appointment of Mr William Wilson as a director on 5 December 2020
13 Nov 2020 AA Micro company accounts made up to 31 December 2019
09 Sep 2020 PSC04 Change of details for a person with significant control
06 Aug 2020 PSC07 Cessation of William Wilson as a person with significant control on 5 August 2020
06 Aug 2020 TM01 Termination of appointment of William Wilson as a director on 5 August 2020
21 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
31 Jan 2020 CH01 Director's details changed for Mr William Wilson on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 40 Wakefield Road Ackworth Pontefract WF7 7AB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 January 2020
31 Jan 2020 PSC07 Cessation of Caroline Wilson as a person with significant control on 31 January 2020
06 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 May 2018 AD01 Registered office address changed from 37 Front Street Glasshoughton Castleford West Yorkshire WF10 4QD to 40 Wakefield Road Ackworth Pontefract WF7 7AB on 16 May 2018
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
09 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates