Advanced company searchLink opens in new window

W2 HAIR DESIGN LIMITED

Company number 10489429

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)
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