- Company Overview for BEDFORD (T) HAIRDRESSING LIMITED (07520549)
- Filing history for BEDFORD (T) HAIRDRESSING LIMITED (07520549)
- People for BEDFORD (T) HAIRDRESSING LIMITED (07520549)
- Charges for BEDFORD (T) HAIRDRESSING LIMITED (07520549)
- More for BEDFORD (T) HAIRDRESSING LIMITED (07520549)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Dec 2013 | MISC | Section 519 | |
11 Nov 2013 | MR01 | Registration of charge 075205490001 |