Advanced company searchLink opens in new window

HAIR CARE SOLUTIONS LIMITED

Company number 06774950

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2018 TM02 Termination of appointment of Rosewood Finance Limited as a secretary on 24 August 2018
18 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to 13 Greenway Harlow Business Park Harlow Essex CM19 5QB on 29 March 2016
20 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
25 Dec 2015 AA01 Previous accounting period shortened from 28 December 2014 to 27 December 2014
28 Sep 2015 AA01 Previous accounting period shortened from 29 December 2014 to 28 December 2014
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Mar 2014 TM01 Termination of appointment of Kevin Sullivan as a director
11 Feb 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
09 Dec 2013 AD01 Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 9 December 2013
25 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 AA01 Previous accounting period shortened from 30 December 2012 to 29 December 2012
13 Feb 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 December 2011
13 Apr 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from Nwn Blue Squared 7 Bourne Court Woodford Green Essex IG8 8HD United Kingdom on 8 December 2011
31 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
14 Jan 2011 AP04 Appointment of Rosewood Finance Limited as a secretary
08 Dec 2010 AD01 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 8 December 2010
08 Dec 2010 TM02 Termination of appointment of Companies 4 U Secretaries Limited as a secretary