AGES SALON LIMITED - TEDDINGTON


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

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2023-03-14 View Report
Gazette. Gazette notice voluntary. 2023-02-21 View Report
Dissolution. Dissolution application strike off company. 2023-02-08 View Report
Confirmation statement. Statement with updates. 2022-07-01 View Report
Accounts. Accounts type micro entity. 2022-06-13 View Report
Accounts. Change account reference date company previous extended. 2022-05-26 View Report
Persons with significant control. Psc name: Attilio Silvano Grande. Change date: 2021-06-30. 2021-07-01 View Report
Confirmation statement. Statement with updates. 2021-06-30 View Report
Accounts. Accounts type micro entity. 2021-05-11 View Report
Confirmation statement. Statement with updates. 2020-07-14 View Report
Accounts. Accounts type micro entity. 2020-05-26 View Report
Confirmation statement. Statement with updates. 2019-07-11 View Report
Accounts. Accounts type micro entity. 2019-05-24 View Report
Confirmation statement. Statement with updates. 2018-07-02 View Report
Accounts. Accounts type micro entity. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2017-07-16 View Report
Persons with significant control. Psc name: Attilio Silvano Grande. Notification date: 2016-04-06. 2017-07-16 View Report
Accounts. Accounts type total exemption small. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Address. New address: 1 the Pavement Bushy Park Road Teddington Middlesex TW11 9UE. 2016-07-06 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Officers. Change date: 2013-11-30. Officer name: Attilio Silvano Grande. 2015-08-11 View Report
Address. New address: 1 the Pavement Bushy Park Road Teddington Middlesex TW11 9JE. 2015-08-11 View Report
Accounts. Accounts type total exemption small. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Accounts. Accounts type total exemption small. 2013-05-29 View Report
Annual return. With made up date full list shareholders. 2012-08-16 View Report
Address. Change date: 2012-08-16. Old address: 1 the Pavement Bushy Park Road Teddington TW11 9JE. 2012-08-16 View Report
Officers. Officer name: Attilio Silvano Grande. Change date: 2012-08-16. 2012-08-16 View Report
Address. Old address: 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom. 2012-06-27 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Change of name. Description: Company name changed toni & guy (east sheen) LIMITED\certificate issued on 30/05/12. 2012-05-30 View Report
Address. Change date: 2012-03-05. Old address: 58-60 Stamford Street London SE1 9LX United Kingdom. 2012-03-05 View Report
Annual return. With made up date full list shareholders. 2011-07-01 View Report
Accounts. Accounts type total exemption full. 2011-03-28 View Report
Annual return. With made up date full list shareholders. 2010-07-09 View Report
Accounts. Accounts type total exemption full. 2010-02-09 View Report
Address. Move registers to sail company. 2010-01-12 View Report
Address. Change sail address company. 2009-10-29 View Report
Officers. Officer name: John Miller. 2009-10-14 View Report
Officers. Officer name: Rupert Berrow. 2009-10-14 View Report
Address. Old address: 19 Doughty Street London WC1N 2PL. Change date: 2009-10-06. 2009-10-06 View Report
Annual return. Legacy. 2009-07-01 View Report
Accounts. Accounts type total exemption full. 2009-03-11 View Report
Annual return. Legacy. 2008-07-02 View Report
Accounts. Accounts type full. 2008-06-13 View Report
Officers. Description: Director's particulars changed. 2007-12-07 View Report