Advanced company searchLink opens in new window

HAIR SOLVED MANCHESTER LIMITED

Company number 08952069

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)
11 Dec 2018 AA01 Previous accounting period shortened from 25 March 2018 to 24 March 2018
29 Mar 2018 AA Micro company accounts made up to 25 March 2017
13 Mar 2018 AA01 Previous accounting period shortened from 26 March 2017 to 25 March 2017
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
13 Dec 2017 AA01 Previous accounting period shortened from 27 March 2017 to 26 March 2017
27 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
17 Mar 2017 AA Micro company accounts made up to 27 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 28 March 2016 to 27 March 2016
18 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2016 AA Total exemption small company accounts made up to 29 March 2015
17 Aug 2016 AD01 Registered office address changed from Hamilton House 205 Bury New Road Manchester M45 6GE to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 17 August 2016
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2016 AA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
13 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
17 Mar 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
17 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
12 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
12 May 2015 CH01 Director's details changed for Mr Lucas Soyka on 11 May 2015
12 May 2015 AP01 Appointment of Mr Laurence Green as a director on 11 May 2015
12 May 2015 AP01 Appointment of Mrs Natalie Thurstans Ferreira as a director on 11 May 2015
12 Nov 2014 CERTNM Company name changed l&l ventures manchester LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
16 Sep 2014 CH01 Director's details changed for Mr Lucas Sojka on 16 September 2014
11 Jul 2014 TM01 Termination of appointment of Laurence Green as a director
29 Apr 2014 CERTNM Company name changed hair solved manchester LTD\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted