SALON BOWIE LIMITED

10460611
CENTURION COURT 83 CAMP ROAD ST. ALBANS HERTS AL1 5JN

Documents

Documents
Date Category Description Pages
06 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
15 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jun 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Jun 2023 resolution Resolution 1 Buy now
15 Jun 2023 insolvency Liquidation Voluntary Statement Of Affairs 13 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2022 accounts Annual Accounts 9 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 8 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Oct 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Mar 2020 accounts Annual Accounts 8 Buy now
28 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2020 accounts Annual Accounts 6 Buy now
29 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 accounts Annual Accounts 5 Buy now
21 Aug 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jun 2019 mortgage Registration of a charge 25 Buy now
18 Jun 2019 mortgage Registration of a charge 21 Buy now
23 May 2019 mortgage Registration of a charge 25 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2018 accounts Annual Accounts 4 Buy now
05 Mar 2018 officers Change of particulars for director (Mr Nicholas Andrew Charles Taussig) 2 Buy now
05 Mar 2018 officers Change of particulars for director (Mr Paul Cameron Van Carter) 2 Buy now
05 Mar 2018 officers Change of particulars for secretary (Mr Nicholas Andrew Charles Taussig) 1 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 incorporation Incorporation Company 29 Buy now