- Company Overview for HAIRCO LONDON LIMITED (12842261)
- Filing history for HAIRCO LONDON LIMITED (12842261)
- People for HAIRCO LONDON LIMITED (12842261)
- More for HAIRCO LONDON LIMITED (12842261)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2022 | DS01 | Application to strike the company off the register | |
17 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
18 Dec 2020 | AD01 | Registered office address changed from Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF England to 22 Nuthall Road Nottingham NG8 5AT on 18 December 2020 | |
17 Nov 2020 | PSC05 | Change of details for Hamilton Berkshire Ltd as a person with significant control on 13 November 2020 | |
17 Nov 2020 | PSC07 | Cessation of Great British Beauty Brands Ltd as a person with significant control on 13 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Graeme Anthony Riddick as a director on 13 November 2020 | |
02 Oct 2020 | PSC02 | Notification of Hamilton Berkshire Ltd as a person with significant control on 27 August 2020 | |
02 Oct 2020 | PSC02 | Notification of Great British Beauty Brands Ltd as a person with significant control on 27 August 2020 | |
02 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 October 2020 | |
27 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-27
|