HARINGTONS SALONS LIMITED

06286560
1ST FLOOR 13 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

Documents

Documents
Date Category Description Pages
03 Dec 2024 gazette Gazette Dissolved Voluntary 1 Buy now
29 May 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
17 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 9 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 9 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2021 accounts Annual Accounts 9 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 9 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 9 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 9 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 7 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 10 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
15 Jul 2015 accounts Annual Accounts 7 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 9 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 annual-return Annual Return 10 Buy now
31 Jan 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
30 Jan 2014 officers Termination of appointment of director (David Lambert) 1 Buy now
17 Dec 2013 capital Return of Allotment of shares 2 Buy now
07 Jun 2013 accounts Annual Accounts 9 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
12 Jul 2012 accounts Annual Accounts 16 Buy now
25 May 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 officers Appointment of director (Mr David Peter Lambert) 2 Buy now
07 Feb 2012 officers Appointment of director (Mr Peter David Nagle) 2 Buy now
11 Nov 2011 officers Appointment of secretary (Mr Mark Howell) 1 Buy now
11 Nov 2011 officers Termination of appointment of secretary (Deborah Johns) 1 Buy now
23 Jun 2011 accounts Annual Accounts 23 Buy now
02 Jun 2011 annual-return Annual Return 3 Buy now
02 Jun 2011 officers Change of particulars for secretary (Deborah Anne Johns) 1 Buy now
22 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jun 2010 annual-return Annual Return 15 Buy now
28 May 2010 accounts Annual Accounts 22 Buy now
14 Jul 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
07 Jul 2009 accounts Annual Accounts 19 Buy now
11 May 2009 accounts Annual Accounts 20 Buy now
02 Apr 2009 accounts Accounting reference date shortened from 30/06/2008 to 31/12/2007 1 Buy now
30 Dec 2008 capital Ad 21/12/08\gbp si 800@1=800\gbp ic 2/802\ 2 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from, 9 oxfordshire place, warfield, bracknell, berks, RG42 3QA 1 Buy now
09 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
01 Jul 2008 annual-return Return made up to 20/06/08; full list of members 6 Buy now
10 Aug 2007 incorporation Memorandum Articles 12 Buy now
06 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2007 officers New secretary appointed 2 Buy now
24 Jul 2007 officers Secretary resigned 1 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: 9 oxfordshire place, warfield, brachall, RG4 23A 1 Buy now
20 Jun 2007 officers Secretary resigned 1 Buy now
20 Jun 2007 incorporation Incorporation Company 16 Buy now