Advanced company searchLink opens in new window

THE SALON (HOLLAND) LIMITED

Company number 06976740

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
14 Apr 2019 AA Micro company accounts made up to 31 July 2018
20 Mar 2019 AD01 Registered office address changed from 315 Holland Road Clacton-on-Sea CO15 6PD England to 3 Cherry Lodge Steam Mill Road Bradfield Manningtree Essex CO11 2QY on 20 March 2019
19 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Micro company accounts made up to 31 July 2017
14 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
14 Sep 2017 AD01 Registered office address changed from 4 & 5 the Cedars Old Ipswich Road Colchester Essex CO7 7QR to 315 Holland Road Clacton-on-Sea CO15 6PD on 14 September 2017
05 May 2017 AA Total exemption full accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
04 Apr 2016 TM01 Termination of appointment of Emma Louise Stevens as a director on 24 March 2016
04 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
24 Aug 2015 AD01 Registered office address changed from 335 City Road London EC1V 1LJ to 4 & 5 the Cedars Old Ipswich Road Colchester Essex CO7 7QR on 24 August 2015
07 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
16 Apr 2014 AP01 Appointment of Ms Hollie Marie Brewer as a director
16 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
22 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders