HAIR WE GO UK LTD

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 COMPANY NAME CHANGED THE CARLTON GROUP (BEAUTY AND SPA) LIMITED CERTIFICATE ISSUED ON 07/04/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 SAIL ADDRESS CREATED

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE CLAUDE BARBAGELATA / 04/03/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLIE CLAUDE BARBAGELATA / 04/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY EILEEN BARBAGELATA-FABES / 04/03/2014

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM CARLTON HOUSE 2 COMMERCE WAY LANCING SUSSEX BN15 8TA

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1116 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY EILEEN BARBAGELATA-FABES / 04/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE CLAUDE BARBAGELATA / 04/02/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/04/0917 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0827 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/10/0730 October 2007 SECT 320(1) 08/10/07

View Document

30/10/0730 October 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/10/0730 October 2007 SECT 320 (1) 08/10/07

View Document

30/10/0730 October 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

30/10/0730 October 2007 £ NC 100/3000 08/10/0

View Document

30/10/0730 October 2007 NC INC ALREADY ADJUSTED 08/10/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 COMPANY NAME CHANGED ZODIAC PREPARATIONS LIMITED CERTIFICATE ISSUED ON 01/07/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/05/97

View Document

03/04/963 April 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/08/9521 August 1995 EXEMPTION FROM APPOINTING AUDITORS 10/08/95

View Document

21/08/9521 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 RETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/873 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: DOMINION HOUSE DOMINION ROAD WORTHING SUSSEX

View Document

23/12/8623 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/01/744 January 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company