Advanced company searchLink opens in new window

WANT THAT HAIR LTD

Company number 12636594

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)
25 May 2024 TM01 Termination of appointment of Jaime May West as a director on 25 May 2024
16 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2023 DS01 Application to strike the company off the register
27 Apr 2023 AD01 Registered office address changed from 20-24 Market Court Church Street Altrincham WA14 4DW England to The Gallops Elm Lane Roxwell Chelmsford CM1 4NJ on 27 April 2023
09 Nov 2022 TM01 Termination of appointment of James Johnson as a director on 2 November 2022
06 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 TM01 Termination of appointment of Mark Robert Shephard as a director on 1 August 2021
09 Dec 2021 TM01 Termination of appointment of Christopher Anthony Niebel as a director on 1 August 2021
30 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with updates
14 Jul 2021 PSC08 Notification of a person with significant control statement
14 Jul 2021 AD01 Registered office address changed from The Gallops Elm Lane Roxwell Chelmsford CM1 4NJ England to 20-24 Market Court Church Street Altrincham WA14 4DW on 14 July 2021
14 Jul 2021 PSC07 Cessation of Christopher Anthony Niebel as a person with significant control on 4 January 2021
14 Jul 2021 PSC07 Cessation of James Johnson as a person with significant control on 4 January 2021
14 Jul 2021 PSC07 Cessation of Jaime May West as a person with significant control on 4 January 2021
14 Jul 2021 PSC07 Cessation of Mark Robert Shephard as a person with significant control on 4 January 2021
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 4
16 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 30 November 2020
05 Feb 2021 PSC01 Notification of Christopher Anthony Niebel as a person with significant control on 4 January 2021
05 Feb 2021 PSC01 Notification of Mark Robert Shephard as a person with significant control on 4 January 2021
01 Feb 2021 AP01 Appointment of Mr Mark Robert Shephard as a director on 4 January 2021
01 Feb 2021 AP01 Appointment of Mr Christopher Anthony Niebel as a director on 4 January 2021