- Company Overview for CODE HAIRCUTTING LIMITED (05030545)
- Filing history for CODE HAIRCUTTING LIMITED (05030545)
- People for CODE HAIRCUTTING LIMITED (05030545)
- Charges for CODE HAIRCUTTING LIMITED (05030545)
- More for CODE HAIRCUTTING LIMITED (05030545)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AD01 | Registered office address changed from 69 Saint Thomas's Square Cambridge CB1 3TG to 16a Mill Road 16a Mill Road Cambridge CB1 2AD on 1 February 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | TM02 | Termination of appointment of Claire Beck as a secretary | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Stewart Dean Peter Banks on 30 January 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Apr 2009 | 363a | Return made up to 30/01/09; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |