- Company Overview for CABELO HAIR STYLING LTD (07060106)
- Filing history for CABELO HAIR STYLING LTD (07060106)
- People for CABELO HAIR STYLING LTD (07060106)
- More for CABELO HAIR STYLING LTD (07060106)
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 |