Advanced company searchLink opens in new window

SALON STUDIO LTD

Company number 10651295

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2022 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
13 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
09 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
05 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
29 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 August 2018
20 Mar 2018 CH01 Director's details changed for Mr Paul Cameron Van Carter on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Mr Nicholas Andrew Charles Taussig on 20 March 2018
20 Mar 2018 CH03 Secretary's details changed for Mr Nicholas Andrew Charles Taussig on 20 March 2018
19 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
26 Feb 2018 AD01 Registered office address changed from Unit 5B Rudolph Place Miles Street London SW8 1RP England to Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on 26 February 2018
09 Nov 2017 AD01 Registered office address changed from 122 Wardour Street London W1F 0TX England to Unit 5B Rudolph Place Miles Street London SW8 1RP on 9 November 2017
25 Oct 2017 SH08 Change of share class name or designation
24 Oct 2017 MA Memorandum and Articles of Association
24 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jun 2017 AD01 Registered office address changed from 47 Dean Street Second Floor London W1D 5BE United Kingdom to 122 Wardour Street London W1F 0TX on 12 June 2017
20 Apr 2017 AP01 Appointment of Mr Robert Patrick Ryan as a director on 10 April 2017
03 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-03
  • GBP 2