- Company Overview for CELTIC HAIR RESTORATION CHR LIMITED (12462951)
- Filing history for CELTIC HAIR RESTORATION CHR LIMITED (12462951)
- People for CELTIC HAIR RESTORATION CHR LIMITED (12462951)
- More for CELTIC HAIR RESTORATION CHR LIMITED (12462951)
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 Jun 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2025 | DS01 | Application to strike the company off the register | |
10 Mar 2025 | AA | Accounts for a dormant company made up to 28 February 2025 | |
01 Mar 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
30 May 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
11 Apr 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2021 | AP01 | Appointment of Mr Ryan Nicholls as a director on 29 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Kim Choibos as a director on 29 January 2021 | |
20 Feb 2020 | AD01 | Registered office address changed from 30 Chatsworth Avenue Winnersh Redding Berkshire RG115EU England to 30 Chatsworth Avenue Winnersh Reading Berkshire RG115EU on 20 February 2020 | |
14 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-14
|