Advanced company searchLink opens in new window

SOLACE HAIRDRESSING LTD

Company number 10057260

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)
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