- Company Overview for FULLY BOOKED SALON LTD (06685175)
- Filing history for FULLY BOOKED SALON LTD (06685175)
- People for FULLY BOOKED SALON LTD (06685175)
- More for FULLY BOOKED SALON LTD (06685175)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2020 | DS01 | Application to strike the company off the register | |
04 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
19 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
21 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
17 Aug 2015 | AD01 | Registered office address changed from 93 Monastery Drive Solihull West Midlands B91 1DP to 27 Laburnum Grove South Ockendon Essex RM15 6TA on 17 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Stefan Manku as a director on 7 August 2015 | |
17 Aug 2015 | AP01 | Appointment of Ms Alison Joy Coghlan as a director on 7 August 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Jun 2014 | AD01 | Registered office address changed from 40 Woodshires Road Solihull West Midlands B92 7DN England on 7 June 2014 | |
27 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for Mr Stefan Manku on 27 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from 57 Stonor Park Road Solihull West Midlands B91 1EG Uk on 16 September 2013 | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Jan 2013 | TM01 | Termination of appointment of Sarjit Manku as a director | |
18 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders |