Advanced company searchLink opens in new window

STYLE HAIR STUDIO LIMITED

Company number 06607301

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 DS01 Application to strike the company off the register
25 Feb 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Jul 2017 PSC01 Notification of Joy Ann Bird as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
16 Mar 2017 AA Micro company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
08 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Aug 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
01 Aug 2013 AD01 Registered office address changed from 11 St Margarets Drive Llanelli Carmarthenshire SA15 4EQ on 1 August 2013
23 Jul 2013 AD01 Registered office address changed from 125 Crown Street Peterborough Cambs PE1 3HZ England on 23 July 2013
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011