SOUTHERN SALONS LIMITED

99 Leigh Road, Eastleigh, SO50 9DR, Hampshire
StatusDISSOLVED
Company No.08671229
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution05 Sep 2019
Years4 years, 8 months, 26 days

SUMMARY

SOUTHERN SALONS LIMITED is an dissolved private limited company with number 08671229. It was incorporated 10 years, 8 months, 29 days ago, on 02 September 2013 and it was dissolved 4 years, 8 months, 26 days ago, on 05 September 2019. The company address is 99 Leigh Road, Eastleigh, SO50 9DR, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Old address: Envy Hair & Beauty 3 Latham Road Fair Oak Southampton Hampshire SO50 8EZ England

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Change date: 2018-10-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-02

Psc name: Carey Costigan

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Light

Cessation date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Rachel Light

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carey Costigan

Appointment date: 2016-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: Unit 1 Leylands Farm Colden Common Winchester Hampshire SO21 1th

New address: Envy Hair & Beauty 3 Latham Road Fair Oak Southampton Hampshire SO50 8EZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLISS YOGA & RELAXATION LTD

26-27 ANCHOR PARADE,WALSALL,WS9 8QP

Number:07965086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DE V INTERIORS LIMITED

RADLEIGH, 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC215103
Status:ACTIVE
Category:Private Limited Company

G. F. O'BRIEN LIMITED

L ROWLAND & CO (RETAIL) LIMITED,WHITEHOUSE, RUNCORN,WA7 3DJ

Number:01413564
Status:ACTIVE
Category:Private Limited Company

LANDERS CONSULTING LIMITED

3 PRESTON PARADE,WHITSTABLE,CT5 4AA

Number:10937139
Status:ACTIVE
Category:Private Limited Company

P&N EATERY LTD

56 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:11240187
Status:ACTIVE
Category:Private Limited Company

SCOTTISH NATIONAL FAT STOCK CLUB

J. & H. MITCHELL, W.S.,PITLOCHRY,PH16 5BU

Number:SC363659
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source