Advanced company searchLink opens in new window

JUMERIAH SALON LIMITED

Company number 06769886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2017 DS01 Application to strike the company off the register
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 Dec 2015 CH01 Director's details changed for Mr Haeder Ali Al-Yassriy on 15 December 2015
16 Dec 2015 CH03 Secretary's details changed for Mr Header Alyissry on 14 December 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 TM01 Termination of appointment of Bashir Kassamali Gulamali as a director on 12 June 2015
12 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from 41 Connaught Street London W2 2BB on 4 January 2012
22 Dec 2011 AP01 Appointment of Mr Haeder Ali Al-Yassriy as a director
22 Dec 2011 AP01 Appointment of Mr Bashir Kassamali Gulamali as a director
22 Dec 2011 TM01 Termination of appointment of Akeel Kadem as a director
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
30 Dec 2010 CH01 Director's details changed for Akeel Kadem on 30 December 2010
30 Dec 2010 CH03 Secretary's details changed for Header Alyissry on 30 December 2010