SALON SUCCESS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-05-18 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-02-18 View Report
Insolvency. Brought down date: 2022-06-22. 2022-09-20 View Report
Resolution. Description: Resolutions. 2022-09-16 View Report
Address. Old address: Inspired Ground Floor, Easthampstead Road Bracknell Berkshire RG12 1YQ England. New address: 1 More London Place London SE1 2AF. Change date: 2021-07-13. 2021-07-13 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-07-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-07-07 View Report
Capital. Capital allotment shares. 2021-01-20 View Report
Resolution. Description: Resolutions. 2020-12-24 View Report
Capital. Description: Statement by Directors. 2020-11-18 View Report
Capital. Capital statement capital company with date currency figure. 2020-11-18 View Report
Insolvency. Description: Solvency Statement dated 13/11/20. 2020-11-18 View Report
Resolution. Description: Resolutions. 2020-11-18 View Report
Accounts. Accounts type full. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Officers. Officer name: Nina Azemoudeh. Termination date: 2019-11-13. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type full. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2018-08-01 View Report
Accounts. Accounts type full. 2018-06-29 View Report
Officers. Appointment date: 2018-03-23. Officer name: Mr Olivier Badezet. 2018-04-10 View Report
Officers. Appointment date: 2018-03-23. Officer name: Ms Heidi Van Ocken. 2018-04-09 View Report
Officers. Officer name: Joanne Sarah Finch. Termination date: 2018-03-30. 2018-04-09 View Report
Accounts. Accounts type full. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2017-08-02 View Report
Officers. Officer name: Mrs Joanne Sarah Finch. Appointment date: 2017-02-03. 2017-07-03 View Report
Officers. Termination date: 2017-02-03. Officer name: Mark Faulkner. 2017-07-03 View Report
Address. New address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX. 2016-10-20 View Report
Address. New address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX. 2016-10-20 View Report
Confirmation statement. Statement with updates. 2016-08-05 View Report
Accounts. Accounts type full. 2016-04-21 View Report
Address. Change date: 2016-03-30. Old address: 210 Wharfedale Road Winnersh Triange Wokingham Berkshire RG41 5TP. New address: Inspired Ground Floor, Easthampstead Road Bracknell Berkshire RG12 1YQ. 2016-03-30 View Report
Officers. Change date: 2014-04-25. Officer name: Simon Andrew Tickler. 2015-08-17 View Report
Annual return. With made up date. 2015-08-12 View Report
Accounts. Accounts type full. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type full. 2014-07-08 View Report
Officers. Change date: 2013-02-25. Officer name: Simon Andrew Tickler. 2013-08-13 View Report
Annual return. With made up date. 2013-08-05 View Report
Accounts. Accounts type full. 2013-07-10 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Officers. Officer name: Simon Andrew Tickler. Change date: 2012-06-01. 2012-07-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-05-11 View Report
Accounts. Accounts type full. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2011-08-03 View Report
Accounts. Accounts type full. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-08-20 View Report
Accounts. Accounts type full. 2010-02-12 View Report
Address. Old address: 100 New Bridge Street London EC4V 6JA. Change date: 2010-01-21. 2010-01-21 View Report
Officers. Officer name: Abogado Nominees Limited. 2010-01-20 View Report