- Company Overview for HAIR ROOM (SUSSEX) LIMITED (10211093)
- Filing history for HAIR ROOM (SUSSEX) LIMITED (10211093)
- People for HAIR ROOM (SUSSEX) LIMITED (10211093)
- More for HAIR ROOM (SUSSEX) LIMITED (10211093)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
25 Mar 2024 | PSC01 | Notification of Robert Walker as a person with significant control on 20 March 2024 | |
25 Mar 2024 | PSC01 | Notification of Alison Partner as a person with significant control on 20 March 2024 | |
25 Mar 2024 | AP01 | Appointment of Mrs Alison Partner as a director on 20 March 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of Paul Southwood as a director on 20 March 2024 | |
25 Mar 2024 | PSC07 | Cessation of Paul Southwood as a person with significant control on 20 March 2024 | |
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
26 Jun 2019 | CH01 | Director's details changed for Mr Paul Southwood on 6 June 2019 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2019 | AD01 | Registered office address changed from , 2a Goring Road Worthing, West Sussex, BN12 4AJ, United Kingdom to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 29 May 2019 | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|