Advanced company searchLink opens in new window

SALON SYNERGY LIMITED

Company number 07047143

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)