- Company Overview for JUMERIAH SALON LIMITED (06769886)
- Filing history for JUMERIAH SALON LIMITED (06769886)
- People for JUMERIAH SALON LIMITED (06769886)
- Charges for JUMERIAH SALON LIMITED (06769886)
- More for JUMERIAH SALON LIMITED (06769886)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2017 | DS01 | Application to strike the company off the register | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | CH01 | Director's details changed for Mr Haeder Ali Al-Yassriy on 15 December 2015 | |
16 Dec 2015 | CH03 | Secretary's details changed for Mr Header Alyissry on 14 December 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | TM01 | Termination of appointment of Bashir Kassamali Gulamali as a director on 12 June 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from 41 Connaught Street London W2 2BB on 4 January 2012 | |
22 Dec 2011 | AP01 | Appointment of Mr Haeder Ali Al-Yassriy as a director | |
22 Dec 2011 | AP01 | Appointment of Mr Bashir Kassamali Gulamali as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Akeel Kadem as a director | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
30 Dec 2010 | CH01 | Director's details changed for Akeel Kadem on 30 December 2010 | |
30 Dec 2010 | CH03 | Secretary's details changed for Header Alyissry on 30 December 2010 |