- Company Overview for HAIR (NORTHWOOD) LTD (09266623)
- Filing history for HAIR (NORTHWOOD) LTD (09266623)
- People for HAIR (NORTHWOOD) LTD (09266623)
- Charges for HAIR (NORTHWOOD) LTD (09266623)
- More for HAIR (NORTHWOOD) LTD (09266623)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2018 | DS01 | Application to strike the company off the register | |
10 Jul 2018 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
18 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2017 | AA | Micro company accounts made up to 29 October 2015 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2017 | AA01 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
07 Oct 2016 | AA01 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 | |
14 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
29 Jun 2016 | TM01 | Termination of appointment of Yasmin Chagani as a director on 29 June 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
20 May 2015 | AD01 | Registered office address changed from C/O Norman Stanley , Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 | |
04 Dec 2014 | SH08 | Change of share class name or designation | |
26 Nov 2014 | MR01 | Registration of charge 092666230001, created on 26 November 2014 | |
14 Nov 2014 | AP01 | Appointment of Mrs Yasmin Chagani as a director on 16 October 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Adil Chagani as a director on 16 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 16 October 2014 | |
16 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-16
|