Advanced company searchLink opens in new window

IMAGE HAIRDRESSING LIMITED

Company number 08170072

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)
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