Advanced company searchLink opens in new window

THE HAIR BOUTIQUE RENFREW LTD.

Company number SC407373

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 CS01 Confirmation statement made on 13 September 2017 with no updates
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 CS01 Confirmation statement made on 13 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
23 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Dec 2014 CH01 Director's details changed for Louise Hughes on 7 November 2014
22 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
12 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Dec 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jun 2013 CH01 Director's details changed for Louise Mcleod on 2 June 2012
13 Nov 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
26 Sep 2011 AP01 Appointment of Louise Mcleod as a director
21 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
21 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Sep 2011 NEWINC Incorporation