Advanced company searchLink opens in new window

HAIR & INCH LOSS CLINICS LIMITED

Company number 08421063

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,500
29 Feb 2016 CH01 Director's details changed for Ronald Sinclair Bassett-Cross on 26 February 2016
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Aug 2015 CERTNM Company name changed st albans hair & inch loss centre LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
02 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,500
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 10,500
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Jul 2014 CERTNM Company name changed hair care studio (bdb) LIMITED\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
24 May 2014 AP01 Appointment of Ms Tina Haynes as a director on 22 May 2014
08 May 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 10,500
27 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
27 Feb 2014 TM01 Termination of appointment of Kelvin David Hayward as a director on 27 February 2014
27 Feb 2014 TM01 Termination of appointment of Kelvin David Hayward as a director on 27 February 2014
05 Apr 2013 AD01 Registered office address changed from 121 st. Pauls Wood Hill Orpington Kent BR5 2SS United Kingdom on 5 April 2013
26 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted