- Company Overview for THE SALON (HOLLAND) LIMITED (06976740)
- Filing history for THE SALON (HOLLAND) LIMITED (06976740)
- People for THE SALON (HOLLAND) LIMITED (06976740)
- More for THE SALON (HOLLAND) LIMITED (06976740)
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
|
|
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
|
|
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
|
|
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 |