Advanced company searchLink opens in new window

IMPRESSIONS SALON SYSTEMS LIMITED

Company number 06966075

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2013 TM01 Termination of appointment of Oliver Maitland as a director
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2012 AP01 Appointment of Mr Oliver Craig Maitland as a director
07 Jun 2012 TM01 Termination of appointment of Geraldine Walker as a director
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 AD01 Registered office address changed from 14 Billing Road Northampton NN1 5AW England on 16 February 2012
11 Nov 2011 TM01 Termination of appointment of Neressa Gardner as a director
04 Jul 2011 AD01 Registered office address changed from , 38 Mill Street, Bedford, Bedfordshire, MK40 3HD, England on 4 July 2011
17 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
Statement of capital on 2010-08-17
  • GBP 10,000
15 Jul 2010 AP01 Appointment of Miss Neressa Vastina Gardner as a director
04 Jun 2010 AD01 Registered office address changed from , 19 - 21, Abington Square, Northampton, Northamptonshire, NN1 4AE, England on 4 June 2010
05 Feb 2010 AD01 Registered office address changed from , 2 the Plaza, Grove Road, Northampton, Northants, NN1 3LG, United Kingdom on 5 February 2010
06 Aug 2009 288b Appointment terminated secretary craig maitland
30 Jul 2009 288a Director appointed geraldine walker