|
|
02 Jul 2023
|
02 Jul 2023
Registered office address changed from 68 Hiltingbury Road Chandler's Ford Eastleigh SO53 5SS England to 68 Hiltingbury Road Chandler's Ford Eastleigh SO53 5SS on 2 July 2023
|
|
|
09 Jun 2023
|
09 Jun 2023
Cessation of Amalfi Salons Chandlers and Basset Ltd as a person with significant control on 10 May 2023
|
|
|
31 May 2023
|
31 May 2023
Termination of appointment of Roland Louis Santus as a director on 10 May 2023
|
|
|
27 Jul 2022
|
27 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
19 Jul 2022
|
19 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
02 May 2022
|
02 May 2022
Registered office address changed from 68 Hiltingbury Road Chandler's Ford Eastleigh SO53 5SS England to 68 Hiltingbury Road Chandler's Ford Eastleigh SO53 5SS on 2 May 2022
|
|
|
02 May 2022
|
02 May 2022
Registered office address changed from 39 Evercreech Road Bristol BS14 9QZ England to 68 Hiltingbury Road Chandler's Ford Eastleigh SO53 5SS on 2 May 2022
|
|
|
25 Nov 2021
|
25 Nov 2021
Registered office address changed from 3 Button Street Swanley BR8 8DY England to 39 Evercreech Road Bristol BS14 9QZ on 25 November 2021
|
|
|
04 Oct 2021
|
04 Oct 2021
Appointment of Mr Roland Santus as a director on 4 October 2021
|
|
|
04 Oct 2021
|
04 Oct 2021
Termination of appointment of Jamie Brent Simpson as a director on 4 October 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
Cessation of Hilary Claire Twyman as a person with significant control on 1 June 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
Notification of Amalfi Salons Chandlers and Basset Ltd as a person with significant control on 1 June 2021
|
|
|
21 Jul 2021
|
21 Jul 2021
Registered office address changed from Office F Crown House Winchester Road Romsey SO51 8AA England to 3 Button Street Swanley BR8 8DY on 21 July 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Termination of appointment of Hilary Claire Twyman as a director on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Appointment of Mr Jamie Brent Simpson as a director on 1 June 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 28 April 2021 with updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 28 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 28 April 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Registered office address changed from 14 Home Farm Business Centre East Tytherley Road Romsey Hampshire SO51 0JT to Office F Crown House Winchester Road Romsey SO51 8AA on 17 April 2018
|