Advanced company searchLink opens in new window

SALON SI LIMITED

Company number 05247097

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2010 DS01 Application to strike the company off the register
10 Jan 2010 AA Total exemption small company accounts made up to 29 March 2009
03 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
06 Oct 2008 363a Return made up to 30/09/08; full list of members
17 Sep 2008 AA Total exemption small company accounts made up to 29 March 2008
16 Sep 2008 288c Director and Secretary's Change of Particulars / john furniss / 03/09/2008 /
16 Sep 2008 288c Director and Secretary's Change of Particulars / john furniss / 03/09/2008 / HouseName/Number was: , now: apartment 3; Street was: 231 southcoates lane, now: elmfield house 63 south street; Post Town was: hull, now: cottingham; Region was: , now: north humberside; Post Code was: HU9 3AT, now: HU16 4AP; Country was: , now: united kingdom
02 Oct 2007 363a Return made up to 30/09/07; full list of members
27 Jul 2007 AA Total exemption small company accounts made up to 29 March 2007
06 Oct 2006 88(2)R Ad 30/09/06--------- £ si 4@4=16
06 Oct 2006 363a Return made up to 30/09/06; full list of members
28 Jul 2006 AA Accounts made up to 31 March 2006
21 Dec 2005 88(2)R Ad 30/09/04--------- £ si 2@1=2
12 Dec 2005 363a Return made up to 30/09/05; full list of members
12 Dec 2005 190 Location of debenture register
12 Dec 2005 353 Location of register of members
12 Dec 2005 287 Registered office changed on 12/12/05 from: 231 southcoates lane hull HU9 3AT
12 Dec 2005 288c Secretary's particulars changed;director's particulars changed
12 Dec 2005 288c Secretary's particulars changed;director's particulars changed
12 Dec 2005 287 Registered office changed on 12/12/05 from: 15 southcoates lane hull HU9 3AT
12 Dec 2005 288c Secretary's particulars changed;director's particulars changed
12 Dec 2005 287 Registered office changed on 12/12/05 from: 15 damson road, thorngumbald hull east riding of yorkshire HU12 9QL
18 Oct 2005 225 Accounting reference date extended from 30/09/05 to 29/03/06