Advanced company searchLink opens in new window

HAIR XPRESSION LTD

Company number 10663043

Filter by category

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 TM01 Termination of appointment of Ashok Virpal Shah as a director on 1 January 2022
16 Sep 2022 PSC01 Notification of Hemant Kumar as a person with significant control on 1 January 2022
16 Sep 2022 PSC07 Cessation of Ashok Virpal Shah as a person with significant control on 1 January 2022
16 Sep 2022 AP01 Appointment of Mr Hemant Kumar as a director on 1 January 2022
03 May 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
31 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
14 Aug 2020 TM01 Termination of appointment of Deepak Dahiya as a director on 5 August 2020
12 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
12 Feb 2020 TM01 Termination of appointment of Hemant Kumar as a director on 1 January 2020
10 Feb 2020 AP01 Appointment of Mr Deepak Dahiya as a director on 1 February 2020
21 Jan 2020 TM01 Termination of appointment of Ravin Kumar Rana as a director on 1 January 2020
27 Dec 2019 ANNOTATION Rectified The form AP01 was removed from the public register on 21/02/2020 as it was factually inaccurate or was derived from something factually inaccurate and was forged.
27 Dec 2019 AP01 Appointment of Mr Hemant Kumar as a director on 19 December 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
17 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
04 Mar 2018 CH01 Director's details changed for Mr Ashok Virpal Shah on 4 March 2018
08 Feb 2018 AD01 Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom to Sushil Dokwal Acca 102 Wembley Park Drive Wembley Park London HA9 8HP on 8 February 2018
10 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-10
  • GBP 1