THE SALON @ UNIT 3 LIMITED

3 Field Court 3 Field Court, London, WC1R 5EF
StatusLIQUIDATION
Company No.08937090
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE SALON @ UNIT 3 LIMITED is an liquidation private limited company with number 08937090. It was incorporated 10 years, 2 months, 23 days ago, on 13 March 2014. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: 3 Field Court Gray's Inn London WC1R 5EF

Change date: 2023-12-19

Old address: Lordsmead Cottage Edgebridge Mere Warminster BA12 6DB England

Documents

View document PDF

Resolution

Date: 13 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Dec 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2021

Action Date: 23 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-23

New address: Lordsmead Cottage Edgebridge Mere Warminster BA12 6DB

Old address: 124 Gloucester Road Patchway Bristol BS34 5BP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Martin

Change date: 2019-07-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Martin

Change date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: 284B Charlton Road Brentry Bristol BS10 6JU England

New address: 124 Gloucester Road Patchway Bristol BS34 5BP

Change date: 2018-10-16

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2016

Action Date: 30 May 2016

Category: Address

Type: AD01

Old address: 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX

Change date: 2016-05-30

New address: 284B Charlton Road Brentry Bristol BS10 6JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the salon & unit 2 LIMITED\certificate issued on 13/03/14

Documents

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4SOFT LIMITED

5A FOLGATE ROAD,NORTH WALSHAM,NR28 0AJ

Number:10960464
Status:ACTIVE
Category:Private Limited Company

AMTECH ELECTRICAL LIMITED

92 PARK STREET,CAMBERLEY,GU15 3NY

Number:08196849
Status:ACTIVE
Category:Private Limited Company

CPC BUILD LIMITED

11 HOCKLEY COURT 2401 STRATFORD ROAD,SOLIHULL,B94 6NW

Number:08692664
Status:ACTIVE
Category:Private Limited Company

EIS.MARKETING LTD

4 THE WILLOWS,BEACHAMPTON, MILTON KEYNES,MK19 6DS

Number:09655999
Status:ACTIVE
Category:Private Limited Company

FRUGPOL LTD

THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD,LONDON,E10 5NP

Number:11495115
Status:ACTIVE
Category:Private Limited Company

HSB HOMES LIMITED

1 PETERFIELD ROAD,PETERBOROUGH,PE7 8NR

Number:04426184
Status:ACTIVE
Category:Private Limited Company

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