Advanced company searchLink opens in new window

C2 HAIR DESIGN LTD

Company number 05850011

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
27 Jun 2018 PSC02 Notification of Blushes Cheltenham Ltd as a person with significant control on 31 March 2017
16 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
01 Aug 2017 CS01 Confirmation statement made on 19 June 2017 with updates
01 Aug 2017 AD01 Registered office address changed from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA to Blushes Montpellier Walk Cheltenham GL50 1SD on 1 August 2017
27 Apr 2017 AP03 Appointment of Mr Dominic Miles Blake as a secretary on 31 March 2017
27 Apr 2017 AP01 Appointment of Mr Dominic Miles Blake as a director on 31 March 2017
27 Apr 2017 AP01 Appointment of Mr Darrell Stuart Blake as a director on 31 March 2017
20 Apr 2017 TM02 Termination of appointment of Ian Gerard Barwick as a secretary on 31 March 2017
20 Apr 2017 TM01 Termination of appointment of Daniel Francis Tarr as a director on 31 March 2017
20 Apr 2017 TM01 Termination of appointment of Graham Everett as a director on 31 March 2017
08 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
27 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50
27 Jun 2016 CH01 Director's details changed for Mr Daniel Francis Tarr on 27 January 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50