The Hair Boutique
14 Tipping Street
Stafford
ST16 2LN
SIC code:
96020 - Hairdressing and other beauty treatment
Company staff
People with significant control
Jaylene F.
28 January 2019
Nature of control:
75,01-100% shares
Stephen H.
1 March 2017 - 28 January 2019
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2018-05-31
Current Assets
2,525
Hixy Hair Limited was officially closed on 2021-03-30.
Hixy Hair was a private limited company that could have been found at The Hair Boutique, 14 Tipping Street, Stafford, ST16 2LN, ENGLAND. Its total net worth was valued to be approximately 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2017-03-01) was run by 1 director.
Director Jaylene F. who was appointed on 29 January 2019.
The company was classified as "hairdressing and other beauty treatment" (96020).
As stated in the Companies House data, there was a name change on 2017-03-02, their previous name was Hix.
The latest confirmation statement was sent on 2019-01-29 and last time the annual accounts were sent was on 31 May 2019.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
Free Download
(3 pages)
AD01
Address change date: 27th February 2020. New Address: The Hair Boutique 14 Tipping Street Stafford ST16 2LN. Previous address: Sugnall Business Centre Sugnall Stafford ST21 6NF England
filed on: 27th, February 2020
| address
Free Download
(1 page)
TM01
29th January 2019 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 28th January 2019
filed on: 31st, January 2019
| persons with significant control
Free Download
(1 page)
AP01
New director was appointed on 29th January 2019
filed on: 31st, January 2019
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 28th January 2019
filed on: 29th, January 2019
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 29th January 2019
filed on: 29th, January 2019
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts data made up to 31st May 2018
filed on: 30th, October 2018
| accounts
Free Download
(2 pages)
AA01
Accounting reference date changed from 31st March 2018 to 31st May 2018
filed on: 5th, June 2018
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 28th February 2018
filed on: 5th, March 2018
| confirmation statement
Free Download
(5 pages)
CERTNM
Company name changed hix LIMITEDcertificate issued on 02/03/17
filed on: 2nd, March 2017
| change of name
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 1st, March 2017
| incorporation