Advanced company searchLink opens in new window

BLACK EYE HAIR LTD

Company number 09107427

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2022 DS01 Application to strike the company off the register
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
20 Oct 2021 PSC04 Change of details for Mr Rafal Blosinski as a person with significant control on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Rafal Blosinski on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Rafal Blosinski on 19 October 2021
19 Oct 2021 PSC04 Change of details for Mr Rafal Blosinski as a person with significant control on 19 October 2021
18 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
19 Jun 2020 TM01 Termination of appointment of Steven Christopher Sanham as a director on 19 June 2020
21 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
11 Oct 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 8 October 2019
10 Oct 2019 PSC07 Cessation of Stijl Ltd as a person with significant control on 8 October 2019
10 Oct 2019 PSC05 Change of details for a person with significant control
10 Oct 2019 PSC05 Change of details for a person with significant control
09 Oct 2019 PSC01 Notification of Rafal Blosinski as a person with significant control on 9 October 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
30 Jun 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
24 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-09
24 May 2019 CONNOT Change of name notice
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Aug 2018 AD01 Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 16 August 2018