Advanced company searchLink opens in new window

ENZ HAIRDRESSERS LTD.

Company number 06703416

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
17 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
14 Oct 2014 CH01 Director's details changed for Mr Enis Atalay on 21 February 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 AD01 Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ United Kingdom on 26 February 2014
26 Feb 2014 AP03 Appointment of Mr. Enis Atalay as a secretary
26 Feb 2014 TM02 Termination of appointment of Peter De Vroome as a secretary
24 Feb 2014 TM01 Termination of appointment of Andrew Taylor as a director
24 Feb 2014 TM01 Termination of appointment of Elizabeth Taylor as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
01 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Mr Enis Atalay on 24 October 2011
01 Oct 2012 CH01 Director's details changed for Mrs Sharon Evelyn Atalay on 24 October 2011
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Nov 2011 CH01 Director's details changed for Ms Sharon Evelyn Atalay on 27 October 2011
25 Nov 2011 CH01 Director's details changed for Mr Enis Atalay on 27 October 2011
28 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
22 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders