This company is commonly known as Bleach Salons Limited. The company was founded 13 years ago and was given the registration number 07321263. The firm's registered office is in LONDON. You can find them at Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BLEACH SALONS LIMITED |
---|---|---|
Company Number | : | 07321263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2010 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 23, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN | Director | 25 August 2010 | Active |
Unit 23, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN | Director | 25 August 2010 | Active |
19a, Connaught Road, London, United Kingdom, N4 4NT | Director | 21 July 2010 | Active |
Miss Georgia May Jagger | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British,American |
Address | : | 1, Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Ms Alexandra Brownsell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2b, First Floor, 24-26 Fournier Street, London, England, E1 6QE |
Nature of control | : |
|
Mrs Samantha Jo Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2b, First Floor, 24-26 Fournier Street, London, England, E1 6QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation in administration progress report. | Download |
2023-12-05 | Insolvency | Liquidation in administration extension of period. | Download |
2023-07-13 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-01-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-12-17 | Insolvency | Liquidation in administration proposals. | Download |
2022-12-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-03-19 | Accounts | Change account reference date company previous extended. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.