- Company Overview for XTENDIT HAIR LIMITED (08837268)
- Filing history for XTENDIT HAIR LIMITED (08837268)
- People for XTENDIT HAIR LIMITED (08837268)
- Insolvency for XTENDIT HAIR LIMITED (08837268)
- More for XTENDIT HAIR LIMITED (08837268)
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
|
|
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
|
|
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
|
|
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
|
|
08 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-08
|