- Company Overview for FLICK HAIR LIMITED (11591872)
- Filing history for FLICK HAIR LIMITED (11591872)
- People for FLICK HAIR LIMITED (11591872)
- More for FLICK HAIR LIMITED (11591872)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2023 | TM01 | Termination of appointment of Keith Stanley George Warner as a director on 28 April 2023 | |
28 Apr 2023 | PSC01 | Notification of Gary Alayli as a person with significant control on 28 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of Keith Stanly George Warner as a person with significant control on 28 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
17 Apr 2023 | AP01 | Appointment of Mr Gary Alayli as a director on 17 April 2023 | |
15 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2023 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2023 | AD01 | Registered office address changed from C/O Hns Accountants Limited 79 College Road Harrow HA1 1BD England to Flat 3 33 Fairholme Road London United Kingdom W14 9JZ on 9 February 2023 | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
27 Oct 2021 | AD01 | Registered office address changed from 22a Browning Avenue Hanwell London W7 1EW England to C/O Hns Accountants Limited 79 College Road Harrow HA1 1BD on 27 October 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Sep 2021 | PSC04 | Change of details for Mr Keith Stanly George Warner as a person with significant control on 21 September 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Keith Stanly George Warner on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 126-128 Uxbridge Road London W13 8QS United Kingdom to 22a Browning Avenue Hanwell London W7 1EW on 21 September 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
10 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
08 Jun 2020 | TM02 | Termination of appointment of Amy Leigh Bennett as a secretary on 8 June 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
13 Feb 2019 | AP03 | Appointment of Miss Amy Leigh Bennett as a secretary on 13 February 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates |