Advanced company searchLink opens in new window

LOVE FOR HAIR LTD

Company number 09651419

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2023 DS01 Application to strike the company off the register
26 Mar 2023 AD01 Registered office address changed from 5 Moat House Square Thorp Arch Wetherby West Yorkshire LS23 7RB to 1a Fulwith Road Harrogate HG2 8HL on 26 March 2023
23 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
30 May 2021 AA Accounts for a dormant company made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
02 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
04 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Jul 2017 PSC01 Notification of Anthony John Armitage as a person with significant control on 30 April 2016
27 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
17 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Oct 2016 AD01 Registered office address changed from 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom to 5 Moat House Square Thorp Arch Wetherby West Yorkshire LS23 7RB on 19 October 2016
07 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
07 Jul 2016 CH01 Director's details changed for Mr Anthony John Armitage on 31 December 2015
26 Jun 2015 TM01 Termination of appointment of Jonathon Charles Round as a director on 22 June 2015
26 Jun 2015 AP01 Appointment of Mr Anthony John Armitage as a director on 22 June 2015
22 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)