Advanced company searchLink opens in new window

SALON EVOLUTION GROUP LIMITED

Company number 05542290

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)
07 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 30 March 2021
23 Apr 2020 AD01 Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 April 2020
17 Apr 2020 600 Appointment of a voluntary liquidator
17 Apr 2020 LIQ02 Statement of affairs
17 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-31
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 PSC04 Change of details for Miss Inga Pakalniskyte as a person with significant control on 2 May 2018
02 May 2018 PSC04 Change of details for Miss Inga Pakalniskyte as a person with significant control on 2 May 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
17 Apr 2018 PSC01 Notification of Inga Pakalniskyte as a person with significant control on 17 April 2018
17 Apr 2018 PSC07 Cessation of Steven Charles Bobby Gunnip as a person with significant control on 17 April 2018
17 Feb 2018 TM01 Termination of appointment of Steven Charles Bobby Gunnip as a director on 16 February 2018
17 Feb 2018 AP01 Appointment of Miss Inga Pakalniskyte as a director on 16 February 2018
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
25 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Nov 2016 TM01 Termination of appointment of Timothy Eugene Howard as a director on 22 November 2016
22 Nov 2016 AP01 Appointment of Mr Steven Charles Bobby Gunnip as a director on 22 November 2016
21 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21