Download leads from Nexok and grow your business. Find out more

Portobello Salon Limited

Documents

Total Documents54
Total Pages222

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off
17 April 2018First Gazette notice for voluntary strike-off
6 April 2018Confirmation statement made on 23 March 2018 with no updates
4 April 2018Application to strike the company off the register
30 December 2017Total exemption full accounts made up to 31 May 2017
30 December 2017Total exemption full accounts made up to 31 May 2017
21 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017
21 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017
7 April 2017Confirmation statement made on 23 March 2017 with updates
7 April 2017Confirmation statement made on 23 March 2017 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 180
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 180
14 September 2015Total exemption small company accounts made up to 31 December 2014
14 September 2015Total exemption small company accounts made up to 31 December 2014
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 180
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 180
25 September 2014Total exemption small company accounts made up to 31 December 2013
25 September 2014Total exemption small company accounts made up to 31 December 2013
17 July 2014Registered office address changed from First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN on 17 July 2014
17 July 2014Company name changed the 27 club LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
17 July 2014Company name changed the 27 club LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
17 July 2014Registered office address changed from First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN on 17 July 2014
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 180
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 180
31 March 2014Director's details changed for Melanie Chalk on 26 September 2013
31 March 2014Director's details changed for Melanie Chalk on 26 September 2013
27 February 2014Termination of appointment of Megan Kelly-Perry as a director on 27 February 2014
27 February 2014Termination of appointment of Megan Kelly-Perry as a director on 27 February 2014
18 November 2013Termination of appointment of Samuel James Sansome as a director on 18 November 2013
18 November 2013Termination of appointment of Samuel James Sansome as a director on 18 November 2013
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
24 September 2012Total exemption small company accounts made up to 31 December 2011
24 September 2012Total exemption small company accounts made up to 31 December 2011
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
21 March 2012Change of share class name or designation
21 March 2012Change of share class name or designation
21 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 180
21 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 180
13 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
13 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
6 January 2012Appointment of Megan Kelly-Perry as a director on 31 December 2011
6 January 2012Appointment of Melanie Chalk as a director on 31 December 2011
6 January 2012Termination of appointment of Mark Andrew Sansome as a director on 31 December 2011
6 January 2012Appointment of Melanie Chalk as a director on 31 December 2011
6 January 2012Appointment of Megan Kelly-Perry as a director on 31 December 2011
6 January 2012Termination of appointment of Mark Andrew Sansome as a director on 31 December 2011
23 March 2011Incorporation
23 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing