Advanced company searchLink opens in new window

NATURAL HEADLICE SOLUTIONS LIMITED

Company number 08311162

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)
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
  • GBP 200
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
25 Apr 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
24 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
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
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2017