Advanced company searchLink opens in new window

HAIRCVT LIMITED

Company number 08722191

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2017 DS01 Application to strike the company off the register
18 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1.434660
02 Feb 2016 MA Memorandum and Articles of Association
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1.987702
19 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 30/07/2015
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 23/06/2015
13 Nov 2015 SH08 Change of share class name or designation
13 Nov 2015 SH02 Sub-division of shares on 23 June 2015
05 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 30/07/2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1.987702
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2015 and again on 19/11/2015
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Nov 2014 SH02 Sub-division of shares on 8 July 2014
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1.20979
04 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP .001
03 Nov 2014 CH01 Director's details changed for Mr Tarik Fatihi on 3 November 2014
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Dec 2013 AA01 Current accounting period shortened from 31 October 2014 to 31 March 2014