Advanced company searchLink opens in new window

HAIR (NORTHWOOD) LTD

Company number 09266623

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 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
  • GBP 2
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
  • GBP 1