- Company Overview for IMAGE HAIRDRESSING LIMITED (08170072)
- Filing history for IMAGE HAIRDRESSING LIMITED (08170072)
- People for IMAGE HAIRDRESSING LIMITED (08170072)
- More for IMAGE HAIRDRESSING LIMITED (08170072)
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) |
---|---|---|---|
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
13 Apr 2022 | AD01 | Registered office address changed from 44 High Street Alton GU34 1BD England to The Elkolet Centre the Elkolet Centre Mill Lane Alton Hampshire GU34 2QG on 13 April 2022 | |
03 Dec 2021 | AD01 | Registered office address changed from The Elkolet Centre Mill Lane Alton GU34 2QG England to 44 High Street Alton GU34 1BD on 3 December 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
24 Aug 2021 | TM01 | Termination of appointment of Emma Louise Royall as a director on 17 August 2021 | |
01 Jun 2021 | PSC07 | Cessation of Emma Louise Royall as a person with significant control on 26 May 2021 | |
01 Jun 2021 | PSC01 | Notification of Bryan Douglas Knowles as a person with significant control on 26 May 2021 | |
26 May 2021 | AD01 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to The Elkolet Centre Mill Lane Alton GU34 2QG on 26 May 2021 | |
17 May 2021 | AP01 | Appointment of Mr Bryan Douglas Knowles as a director on 12 May 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
19 Aug 2019 | PSC04 | Change of details for Mrs Emma Louise Royall as a person with significant control on 6 August 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mrs Emma Louise Royall on 26 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
15 Aug 2018 | PSC04 | Change of details for Ms Emma Louise Lowry as a person with significant control on 6 August 2018 |