Signature Style Bar Solihull Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 2012)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Signature Style Bar Solihull Limited
|
WARWICK ROAD (KENILWORTH) LIMITED
ATLANTIC PARK (BUDE) LIMITED
BOOFONT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06792539 |
Record last updated |
Thursday, March 26, 2015 4:21:21 PM UTC |
Official Address |
C/o Pointon Young 33 Ludgate Hill Ladywood
There are 6 companies registered at this street
|
Locality |
Ladywood |
Region |
Birmingham, England |
Postal Code |
B31EH
|
Sector |
Hairdressing and other beauty treatment |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 1, 2014 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 31, 2014 |
Annual return
|  |
Registry |
Dec 13, 2013 |
Compulsory strike off suspended
|  |
Registry |
Oct 29, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 26, 2012 |
Annual return
|  |
Registry |
Sep 20, 2012 |
Appointment of a man as Director
|  |
Registry |
Sep 20, 2012 |
Resignation of a woman
|  |
Registry |
Sep 20, 2012 |
Change of registered office address
|  |
Registry |
Sep 20, 2012 |
Resignation of one Director
|  |
Registry |
Sep 20, 2012 |
Appointment of a man as Director
|  |
Registry |
Sep 19, 2012 |
Company name change
|  |
Registry |
Sep 19, 2012 |
Change of name certificate
|  |
Registry |
Aug 31, 2012 |
Resignation of one Secretary
|  |
Registry |
Aug 31, 2012 |
Resignation of one Secretary 6792...
|  |
Financials |
Jul 4, 2012 |
Annual accounts
|  |
Registry |
Jan 26, 2012 |
Annual return
|  |
Financials |
Jun 30, 2011 |
Annual accounts
|  |
Registry |
Jun 30, 2011 |
Change of accounting reference date
|  |
Registry |
Feb 11, 2011 |
Resignation of one Director
|  |
Registry |
Jan 25, 2011 |
Annual return
|  |
Registry |
Jan 25, 2011 |
Resignation of one Director
|  |
Registry |
Jan 25, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Jan 24, 2011 |
Appointment of a woman as Director
|  |
Registry |
Jan 24, 2011 |
Appointment of a woman
|  |
Registry |
Jan 4, 2011 |
Annual return
|  |
Registry |
Jan 4, 2011 |
Change of particulars for corporate secretary
|  |
Registry |
Nov 11, 2010 |
Annual return
|  |
Registry |
Oct 29, 2010 |
Change of name certificate
|  |
Registry |
Oct 29, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 29, 2010 |
Company name change
|  |
Registry |
Oct 22, 2010 |
Resignation of one Director
|  |
Registry |
Oct 22, 2010 |
Appointment of a man as Director
|  |
Registry |
Oct 22, 2010 |
Appointment of a man as Director 6792...
|  |
Registry |
Oct 22, 2010 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Oct 20, 2010 |
Withdrawal of striking off application by a company
|  |
Registry |
Sep 28, 2010 |
First notification of strike - off in london gazette
|  |
Registry |
Sep 16, 2010 |
Striking off application by a company
|  |
Financials |
Sep 8, 2010 |
Annual accounts
|  |
Registry |
Jan 22, 2010 |
Annual return
|  |
Registry |
Jul 25, 2009 |
Company name change
|  |
Registry |
Jul 24, 2009 |
Change of name certificate
|  |
Registry |
Jul 23, 2009 |
Appointment of a man as Director
|  |
Registry |
Jul 23, 2009 |
Resignation of a director
|  |
Registry |
Jul 1, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Jul 1, 2009 |
Appointment of a man as Director and Accountant
|  |
Registry |
Jan 15, 2009 |
Two appointments: a person and a man
|  |