- Company Overview for NATURAL HEADLICE SOLUTIONS LIMITED (08311162)
- Filing history for NATURAL HEADLICE SOLUTIONS LIMITED (08311162)
- People for NATURAL HEADLICE SOLUTIONS LIMITED (08311162)
- More for NATURAL HEADLICE SOLUTIONS LIMITED (08311162)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2020 | DS01 | Application to strike the company off the register | |
05 Dec 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
29 Nov 2019 | PSC01 | Notification of Saga Margaretha Davies as a person with significant control on 8 October 2019 | |
29 Nov 2019 | PSC07 | Cessation of John Hywel Davies as a person with significant control on 8 October 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of John Hywel Davies as a director on 8 October 2019 | |
28 Nov 2019 | AP01 | Appointment of Mrs Saga Margaretha Davies as a director on 20 November 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | PSC04 | Change of details for Mr John Hywel Davies as a person with significant control on 4 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr John Hywel Davies on 4 March 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
26 Nov 2018 | PSC04 | Change of details for Mr John Hywel Davies as a person with significant control on 26 November 2018 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
24 Jan 2018 | PSC04 | Change of details for Mr John Hywel Davies as a person with significant control on 24 February 2017 | |
12 Dec 2017 | RP04AP01 | Second filing for the appointment of John Hywel Davies as a director | |
19 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 February 2017
|
|
23 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
11 Aug 2017 | AD01 | Registered office address changed from 10,Station Road Station Road Henley-on-Thames RG9 1AY England to 10 Station Road Henley on Thames Oxfordshire RG9 1AY on 11 August 2017 | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2017 | AD01 | Registered office address changed from 57 High Street Odiham Hook Hampshire RG29 1LF to 10,Station Road Station Road Henley-on-Thames RG9 1AY on 21 April 2017 | |
12 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 February 2017
|