- Company Overview for IMPRESSIONS SALON SYSTEMS LIMITED (06966075)
- Filing history for IMPRESSIONS SALON SYSTEMS LIMITED (06966075)
- People for IMPRESSIONS SALON SYSTEMS LIMITED (06966075)
- More for IMPRESSIONS SALON SYSTEMS LIMITED (06966075)
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
|
|
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 |