- Company Overview for BRIDGE STREET SALON LIMITED (07414049)
- Filing history for BRIDGE STREET SALON LIMITED (07414049)
- People for BRIDGE STREET SALON LIMITED (07414049)
- Charges for BRIDGE STREET SALON LIMITED (07414049)
- More for BRIDGE STREET SALON LIMITED (07414049)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2016 | AD01 | Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 3 Radcliffe Road Hitchin SG5 1QG on 11 November 2016 | |
26 Oct 2016 | DS01 | Application to strike the company off the register | |
19 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | CH01 | Director's details changed for Mr Howard Stuart Davis on 15 June 2015 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Nov 2015 | MR01 | Registration of charge 074140490001, created on 30 October 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY to Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE on 9 April 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Oct 2013 | CERTNM |
Company name changed tri one LIMITED\certificate issued on 25/10/13
|
|
21 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
22 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 20 October 2010
|
|
03 Nov 2010 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
28 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 20 October 2010
|
|
27 Oct 2010 | AD01 | Registered office address changed from Lower Ground Floor 85 London Rd Cheltenham GL52 6HL United Kingdom on 27 October 2010 | |
27 Oct 2010 | AP01 | Appointment of Mr Howard Davis as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
20 Oct 2010 | NEWINC | Incorporation |