SALON STORY LIMITED

Nyman Libson Paul Regina House Nyman Libson Paul Regina House, London, NW3 5JS, England
StatusDISSOLVED
Company No.10901133
CategoryPrivate Limited Company
Incorporated04 Aug 2017
Age6 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 30 days

SUMMARY

SALON STORY LIMITED is an dissolved private limited company with number 10901133. It was incorporated 6 years, 10 months, 11 days ago, on 04 August 2017 and it was dissolved 1 year, 30 days ago, on 16 May 2023. The company address is Nyman Libson Paul Regina House Nyman Libson Paul Regina House, London, NW3 5JS, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109011330001

Charge creation date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Mr Paul Cameron Van Carter

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Mr Nicholas Andrew Charles Taussig

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Andrew Charles Taussig

Change date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

New address: Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS

Old address: Unit 5B Rudolph Place Miles Street London SW8 1RP England

Change date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: Unit 5B Rudolph Place Miles Street London SW8 1RP

Change date: 2017-11-09

Old address: 122 Wardour Street Soho London W1F 0TX United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS001731
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

CLEVER CLOGGS TUITION LIMITED

29 PEVEREL,LONDON,E6 6WZ

Number:11159464
Status:ACTIVE
Category:Private Limited Company

CRESS WATER LTD.

18 FORCEFIELD ROAD,DEVON,EX15 1QB

Number:03749196
Status:ACTIVE
Category:Private Limited Company

ELENA GUEORGUIEVA LTD

FLAT 1,TORQUAY,TQ1 3HY

Number:09339364
Status:ACTIVE
Category:Private Limited Company

JOY SERVICES GROUP LTD

UNIT 3A SOUTHCOTE ROAD,BOURNEMOUTH,BH1 3SJ

Number:11916780
Status:ACTIVE
Category:Private Limited Company

PARCHMENTS INVENTORIES LTD

THISTLEDOWN BARN,CORWEN,LL21 9PD

Number:10493082
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