- Company Overview for BATH (T) HAIRDRESSING LIMITED (10147360)
- Filing history for BATH (T) HAIRDRESSING LIMITED (10147360)
- People for BATH (T) HAIRDRESSING LIMITED (10147360)
- Insolvency for BATH (T) HAIRDRESSING LIMITED (10147360)
- Registers for BATH (T) HAIRDRESSING LIMITED (10147360)
- More for BATH (T) HAIRDRESSING LIMITED (10147360)
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) |
---|---|---|---|
12 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2021 | AD01 | Registered office address changed from Innovia House, Marish Wharf St Marys Road Middlegreen Slough SL3 6DA United Kingdom to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 30 November 2021 | |
30 Nov 2021 | LIQ02 | Statement of affairs | |
30 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2021 | PSC05 | Change of details for Mascolo Limited as a person with significant control on 2 October 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough SL3 6DA on 29 November 2021 | |
16 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | CH01 | Director's details changed for Ms Sarah Elizabeth Foster on 12 March 2021 | |
14 Dec 2020 | CH01 | Director's details changed for Ms Sarah Elizabeth Gibbs on 5 August 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
04 May 2017 | AD03 | Register(s) moved to registered inspection location Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA | |
04 May 2017 | AD02 | Register inspection address has been changed to Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA | |
11 Oct 2016 | MA | Memorandum and Articles of Association | |
27 Sep 2016 | AA01 | Current accounting period extended from 30 April 2017 to 31 August 2017 | |
11 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
07 Jun 2016 | AP01 | Appointment of Mr Nicholas John Hodges as a director on 7 June 2016 |