Advanced company searchLink opens in new window

KMS HAIRCARE LIMITED

Company number 00947667

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2020 DS01 Application to strike the company off the register
16 Dec 2019 AA Full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
13 Mar 2019 TM01 Termination of appointment of Eric Anthonius Brockhus as a director on 19 February 2019
13 Mar 2019 AP01 Appointment of Mr Edward Barham as a director on 19 February 2019
13 Mar 2019 AP03 Appointment of Mr Edward Barham as a secretary on 19 February 2019
13 Mar 2019 TM02 Termination of appointment of Charlotte Evelyn Renwick as a secretary on 19 February 2019
19 Feb 2019 AA Accounts for a small company made up to 31 December 2017
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
20 Jul 2017 PSC02 Notification of Kao Germany Gmbh as a person with significant control on 6 April 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
22 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
27 Jan 2016 AP01 Appointment of Mr Eric Brockhus as a director on 26 November 2015
02 Dec 2015 TM01 Termination of appointment of Nicholas John Kendal Wood as a director on 25 November 2015
24 Sep 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 422
22 Sep 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 422
01 Aug 2014 AP03 Appointment of Mrs Charlotte Evelyn Renwick as a secretary on 7 July 2014