About

Registered Number: 06550637
Date of Incorporation: 01/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years ago)
Registered Address: 31 Cooper Road, Westbury-On-Trym, Bristol, BS9 3QZ

 

Established in 2008, Clifton Hair Studio Ltd have registered office in Bristol. We don't currently know the number of employees at this company. Duffy, Simon John, Duport Secretary Limited, Duport Director Limited are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Simon John 01 April 2008 - 1
DUPORT DIRECTOR LIMITED 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 01 April 2008 01 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 09 March 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 29 May 2009
395 - Particulars of a mortgage or charge 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.