Advanced company searchLink opens in new window

BRIDGE STREET SALON LIMITED

Company number 07414049

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)
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
  • GBP 200
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
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
  • GBP 200
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
  • GBP 100
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