- Company Overview for SOLACE HAIRDRESSING LTD (10057260)
- Filing history for SOLACE HAIRDRESSING LTD (10057260)
- People for SOLACE HAIRDRESSING LTD (10057260)
- Charges for SOLACE HAIRDRESSING LTD (10057260)
- More for SOLACE HAIRDRESSING LTD (10057260)
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) |
---|---|---|---|
13 Dec 2024 | CH01 | Director's details changed for Jill Louise Oddie on 13 December 2024 | |
13 Dec 2024 | PSC04 | Change of details for Jill Louise Oddie as a person with significant control on 13 December 2024 | |
13 Dec 2024 | AD01 | Registered office address changed from Solace Middleton Road Chadderton Oldham OL9 9RZ England to The Office, Boringdon Park 55 Plymbridge Road Plympton Plymouth Devon PL7 4QG on 13 December 2024 | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | TM02 | Termination of appointment of Pha Secretarial Services Ltd as a secretary on 2 March 2022 | |
20 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2023 | AD01 | Registered office address changed from Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF United Kingdom to Solace Middleton Road Chadderton Oldham OL9 9RZ on 17 April 2023 | |
22 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
25 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
09 Oct 2018 | MR01 | Registration of charge 100572600001, created on 28 September 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
06 Oct 2016 | AP04 | Appointment of Pha Secretarial Services Ltd as a secretary on 1 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Jill Louise Oddie on 17 August 2016 |