Advanced company searchLink opens in new window

GRACE INTERNATIONAL HAIR EXTENTIONS LIMITED

Company number 11217546

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)
28 Feb 2024 AA Micro company accounts made up to 28 February 2023
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from 138 Western Road Brighton East Sussex BN1 2LA England to 41 Blachington Road Blatchington Road Hove BN3 3YL on 26 January 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
03 May 2022 AD01 Registered office address changed from 138 Western Road Western Road Brighton East Sussex BN1 2LA England to 138 Western Road Brighton East Sussex BN1 2LA on 3 May 2022
10 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2022 AA Micro company accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
25 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
04 Aug 2020 CH01 Director's details changed for Mrs Cecilia Asibi Mbah on 29 January 2020
09 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from 56 Sillwood Street Brighton BN1 2PS England to 138 Western Road Western Road Brighton East Sussex BN1 2LA on 10 February 2020
31 Dec 2019 AA Unaudited abridged accounts made up to 28 February 2019
13 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from 276 Portland Road Hove BN3 5QU United Kingdom to 56 Sillwood Street Brighton BN1 2PS on 11 July 2019
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted