Advanced company searchLink opens in new window

BEDFORD (T) HAIRDRESSING LIMITED

Company number 07520549

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
21 Jun 2017 SH08 Change of share class name or designation
16 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jun 2017 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA on 7 June 2017
16 May 2017 AA Accounts for a small company made up to 31 August 2016
20 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
04 May 2016 AA Accounts for a small company made up to 31 August 2015
17 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
06 Jun 2015 AA Accounts for a small company made up to 31 August 2014
25 Mar 2015 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
17 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
15 Sep 2014 SH08 Change of share class name or designation
15 Sep 2014 CC04 Statement of company's objects
15 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 01/08/2014
08 Sep 2014 TM01 Termination of appointment of Giuseppe Toni Mascolo as a director on 1 August 2014
08 Sep 2014 AP01 Appointment of Mr Simon Barry Russell-Roberts as a director on 1 August 2014
04 Sep 2014 CERTNM Company name changed toni & guy (bedford) LIMITED\certificate issued on 04/09/14
  • RES15 ‐ Change company name resolution on 2014-08-01
04 Sep 2014 CONNOT Change of name notice
05 Jun 2014 AA Accounts for a small company made up to 31 August 2013
17 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
11 Dec 2013 MISC Section 519
11 Nov 2013 MR01 Registration of charge 075205490001