Advanced company searchLink opens in new window

FULLY BOOKED SALON LTD

Company number 06685175

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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