Advanced company searchLink opens in new window

WHITECHAPEL HAIRDRESSING LTD

Company number 11459152

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
15 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
21 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Apr 2021 PSC01 Notification of Helen Simpson as a person with significant control on 1 September 2020
28 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 28 April 2021
21 Apr 2021 TM01 Termination of appointment of Rebecca Anne Duane as a director on 1 September 2020
22 Mar 2021 TM01 Termination of appointment of Claire Alison Slorach as a director on 1 September 2020
22 Mar 2021 TM01 Termination of appointment of Nicholas James Slorach as a director on 1 September 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
11 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
02 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 August 2019
12 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
19 Jul 2018 AD01 Registered office address changed from Berkeley House Berkeley House Amery Street Alton Hampshire GU34 1HN United Kingdom to Berkeley House Amery Street Alton Hampshire GU34 1HN on 19 July 2018
11 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-11
  • GBP 100