Advanced company searchLink opens in new window

RUSH HAIR GROUP LIMITED

Company number 10410310

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)
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 PSC04 Change of details for Mr Stelios Andrew as a person with significant control on 10 June 2022
04 Aug 2022 PSC07 Cessation of Andrew Panayiotis Phouli as a person with significant control on 10 June 2022
04 Aug 2022 PSC01 Notification of Andreas Phouli as a person with significant control on 10 June 2022
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
12 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2021 CS01 Confirmation statement made on 3 October 2020 with no updates
03 Mar 2021 MR01 Registration of charge 104103100001, created on 26 February 2021
05 Jan 2021 TM01 Termination of appointment of Peter Phouli as a director on 1 April 2020
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
28 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with updates
21 Nov 2019 PSC01 Notification of Stelios Andrew as a person with significant control on 28 August 2019
16 Oct 2019 TM01 Termination of appointment of Rodney Charles Hicks as a director on 15 October 2019
05 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2019 AP01 Appointment of Mr Peter Phouli as a director on 23 August 2019
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 5,954.36
21 Aug 2019 TM01 Termination of appointment of Joseph Peter Tager as a director on 20 August 2019
21 Aug 2019 TM01 Termination of appointment of Stephen Richard Knight as a director on 20 August 2019