- Company Overview for SHAMPOO HEADS LIMITED (07084364)
- Filing history for SHAMPOO HEADS LIMITED (07084364)
- People for SHAMPOO HEADS LIMITED (07084364)
- Charges for SHAMPOO HEADS LIMITED (07084364)
- More for SHAMPOO HEADS LIMITED (07084364)
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
|
|
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
|
|
21 Nov 2014 | MR01 |
Registration of charge 070843640001, created on 21 November 2014
|
|
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
|
|
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
|
|
09 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 19 July 2012
|
|
09 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |