|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 27 November 2025 with no updates
|
|
|
04 Jul 2025
|
04 Jul 2025
Director's details changed for Ms Amanda Louise Faith on 11 March 2025
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 27 November 2024 with no updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Change of details for Chapel Hair & Spa Group Limited as a person with significant control on 20 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Cessation of Toby Jasper Dicker as a person with significant control on 20 November 2024
|
|
|
16 Oct 2024
|
16 Oct 2024
Director's details changed for Mrs Amanda Louise Faith on 9 October 2024
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 27 November 2023 with no updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 27 November 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 27 November 2021 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Current accounting period extended from 30 November 2021 to 31 March 2022
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 27 November 2020 with no updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Director's details changed for Mrs Amanda Louise Dicker on 15 October 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 27 November 2019 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
10 May 2018
|
10 May 2018
Registration of charge 110847090001, created on 9 May 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
Incorporation
|