- Company Overview for SALON SYNERGY LIMITED (07047143)
- Filing history for SALON SYNERGY LIMITED (07047143)
- People for SALON SYNERGY LIMITED (07047143)
- More for SALON SYNERGY LIMITED (07047143)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2015 | DS01 | Application to strike the company off the register | |
21 Jan 2015 | AD01 | Registered office address changed from Governor Hall Kent Road Pudsey West Yorkshire LS28 9BB to 6 Freeman Street Grimsby South Humberside DN32 7AA on 21 January 2015 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-04-01
|
|
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2013 | AD01 | Registered office address changed from Suite 5 Carr Mills Business Centre 919 Bradford Road Birstall, Batley West Yorks WF11 9JY on 20 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
30 Jan 2013 | AD02 | Register inspection address has been changed from C/O Caroline Craik Governor House Salon Synergy 47 Kent Road Leeds West Yorkshire LS28 9BB United Kingdom | |
21 Jan 2013 | AD01 | Registered office address changed from Suite 1 Manor House 23 Robin Lane Pudsey Leeds West Yorkshire LS28 7BR on 21 January 2013 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Mar 2012 | TM01 | Termination of appointment of Caroline Craik as a director | |
26 Mar 2012 | TM02 | Termination of appointment of Caroline Craik as a secretary | |
26 Mar 2012 | AP01 | Appointment of Mr Joseph Stephen Walsh as a director | |
08 Dec 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
08 Dec 2011 | AD02 | Register inspection address has been changed | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
13 Nov 2009 | AD01 | Registered office address changed from 39 Stony Lane Bradford West Yorkshire BD2 2HL United Kingdom on 13 November 2009 | |
16 Oct 2009 | NEWINC |
Incorporation
|