Advanced company searchLink opens in new window

GLOBAL HAIR AND BEAUTY LIMITED

Company number 07825267

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
29 Jul 2015 AA Micro company accounts made up to 31 October 2014
15 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
23 Dec 2014 AD01 Registered office address changed from 2 Office 207 2 Dollis Park London N3 1HF England to 42 Fulham Palace Road London W6 9PH on 23 December 2014
19 Sep 2014 AD01 Registered office address changed from Unit 6 2Nd Floor Moran House 449-451 High Road London NW10 2JJ to 2 Office 207 2 Dollis Park London N3 1HF on 19 September 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
22 Jul 2014 AD02 Register inspection address has been changed to 40B Fulham Palace Road London W6 9PH
27 Jun 2014 AD01 Registered office address changed from Willesden Business Centre 41 Willesden Lane London NW6 7RF United Kingdom on 27 June 2014
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
02 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
02 Mar 2012 AP03 Appointment of Charles Bronson as a secretary
02 Mar 2012 AP01 Appointment of Charles Bronson as a director
23 Nov 2011 AP01 Appointment of Mr Charles Bronson as a director
02 Nov 2011 TM01 Termination of appointment of Barbara Kahan as a director
27 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)