- Company Overview for W2 HAIR DESIGN LIMITED (10489429)
- Filing history for W2 HAIR DESIGN LIMITED (10489429)
- People for W2 HAIR DESIGN LIMITED (10489429)
- More for W2 HAIR DESIGN LIMITED (10489429)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 60-64 Canterbury Street Gillingham ME7 5UJ England to The Old Court House New Road Avenue Chatham Kent ME4 6BE on 8 February 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
02 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
08 Nov 2019 | TM01 | Termination of appointment of Olubunmi Akinwale as a director on 28 October 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Kadiri Sholola as a director on 28 October 2019 | |
08 Nov 2019 | PSC07 | Cessation of Olubunmi Akinwale as a person with significant control on 28 October 2019 | |
08 Nov 2019 | PSC01 | Notification of Kadiri Sholola as a person with significant control on 28 October 2019 | |
24 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
25 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with no updates | |
17 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
16 Mar 2017 | TM01 | Termination of appointment of Oluwole Peter Akinwale as a director on 21 February 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Kadiri Alabi Sholola as a director on 21 February 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from 80 Watling Avenue Edgware HA8 0LU England to 60-64 Canterbury Street Gillingham ME7 5UJ on 16 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Miss Olubunmi Akinwale as a director on 21 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
17 Feb 2017 | AP01 | Appointment of Mr Kadiri Alabi Sholola as a director on 17 February 2017 |