Advanced company searchLink opens in new window

BATH (T) HAIRDRESSING LIMITED

Company number 10147360

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-18
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
  • GBP 200
07 Jun 2016 AP01 Appointment of Mr Nicholas John Hodges as a director on 7 June 2016