Advanced company searchLink opens in new window

XTENDIT HAIR LIMITED

Company number 08837268

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)
16 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2019 AD01 Registered office address changed from Unit a1 Mays Hill Industrial Estate Frampton Cotterell Bristol BS36 2NS to C/O Cvr Global Llp 6th Floor Broad Quay House Prince Street Bristol BS1 4DJ on 21 March 2019
20 Mar 2019 600 Appointment of a voluntary liquidator
20 Mar 2019 LIQ02 Statement of affairs
20 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-07
24 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
05 May 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
03 Mar 2015 CH01 Director's details changed for Fiona Rachael Mace on 1 January 2015
15 Jan 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
15 Jan 2015 AD01 Registered office address changed from Unit 7 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH United Kingdom to Unit a1 Mays Hill Industrial Estate Frampton Cotterell Bristol BS36 2NS on 15 January 2015
19 Nov 2014 CERTNM Company name changed capelli bond LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
08 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted