- Company Overview for HAIR TODAY, SHORN TOMORROW LTD (12003421)
- Filing history for HAIR TODAY, SHORN TOMORROW LTD (12003421)
- People for HAIR TODAY, SHORN TOMORROW LTD (12003421)
- More for HAIR TODAY, SHORN TOMORROW LTD (12003421)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2021 | DS01 | Application to strike the company off the register | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
15 Oct 2020 | AP01 | Appointment of Mr Ahmed Dellal as a director on 3 June 2019 | |
13 Oct 2020 | TM01 | Termination of appointment of Ahmed Dellal as a director on 10 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
11 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 116 Pienna Apertments 2 Elvin Gardens Wembley London HA9 0GP on 11 June 2020 | |
11 Jun 2020 | PSC01 | Notification of Ahmed Dellal as a person with significant control on 10 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 10 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Ahmed Dellal as a director on 10 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Ltd as a person with significant control on 10 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 10 June 2020 | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
09 Jun 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 June 2020 | |
09 Jun 2020 | PSC02 | Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020 | |
09 Jun 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020 | |
15 May 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 15 May 2020 | |
15 May 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 15 May 2020 | |
15 May 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 May 2020 | |
17 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-17
|