- Company Overview for HOLLOWAY ROAD (E2) HAIRDRESSING LIMITED (07226248)
- Filing history for HOLLOWAY ROAD (E2) HAIRDRESSING LIMITED (07226248)
- People for HOLLOWAY ROAD (E2) HAIRDRESSING LIMITED (07226248)
- Charges for HOLLOWAY ROAD (E2) HAIRDRESSING LIMITED (07226248)
- More for HOLLOWAY ROAD (E2) HAIRDRESSING LIMITED (07226248)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
08 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
22 Jun 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AD01 | Registered office address changed from C/O Styles & Associates Berkeley House Amery Street Alton Hampshire GU34 1HN England to C/O Styles & Associates Berkeley House Amery Street Alton Hampshire GU34 1HN on 22 June 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA to C/O Styles & Associates Berkeley House Amery Street Alton Hampshire GU34 1HN on 22 June 2015 | |
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Feb 2015 | AD02 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA to C/O Styles and Associates Berkeley House Amery Street Alton Hampshire GU34 1HN | |
30 Jul 2014 | SH08 | Change of share class name or designation | |
30 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | CERTNM |
Company name changed essensuals (holloway road 2) LIMITED\certificate issued on 28/07/14
|
|
28 Jul 2014 | CONNOT | Change of name notice | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |