Advanced company searchLink opens in new window

EALING SALON LIMITED

Company number 03230902

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
19 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
18 Apr 2017 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA on 18 April 2017
02 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
08 Jun 2016 AA Full accounts made up to 31 August 2015
21 Dec 2015 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
30 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 40,000
08 Jun 2015 AA Full accounts made up to 31 August 2014
31 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 40,000
29 May 2014 AA Full accounts made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
03 Jun 2013 AA Full accounts made up to 31 August 2012
03 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
21 May 2012 AA Full accounts made up to 31 August 2011
02 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
29 Mar 2011 AA Full accounts made up to 31 August 2010
13 Aug 2010 CH01 Director's details changed for Dragica Amanovic on 7 November 2009
09 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
11 May 2010 AA Full accounts made up to 31 August 2009
12 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
14 Oct 2009 TM02 Termination of appointment of Rupert Berrow as a secretary
13 Oct 2009 TM02 Termination of appointment of John Miller as a secretary