Advanced company searchLink opens in new window

SHAMPOO HEADS LIMITED

Company number 07084364

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Feb 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
01 Dec 2015 AD01 Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 19 Coltpark Woods Hamsterley Newcastle upon Tyne Tyne & Wear NE17 7SP on 1 December 2015
18 Nov 2015 AP03 Appointment of Mr Robert Geoffrey Bell as a secretary on 10 November 2015
18 Nov 2015 TM02 Termination of appointment of Ann Elizabeth Mantz as a secretary on 10 November 2015
26 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
21 Nov 2014 MR01 Registration of charge 070843640001, created on 21 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
02 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
23 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
31 Oct 2012 AP03 Appointment of Ann Elizabeth Mantz as a secretary
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Aug 2012 AD01 Registered office address changed from 19 Coltpark Woods Hamsterley Newcastle upon Tyne NE17 7SP on 17 August 2012
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 200
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 19 July 2012
  • GBP 160
09 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2012 TM01 Termination of appointment of Joseph Haigh as a director
15 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom on 31 January 2011
31 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010