About

Registered Number: 06678734
Date of Incorporation: 21/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF,

 

Based in Wrexham, The Salon for Hair & Beauty Ltd was registered on 21 August 2008, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Raine Louise 21 August 2008 - 1
COMPANY DIRECTORS LIMITED 21 August 2008 21 August 2008 1
LEWIS, Jason 21 August 2008 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 21 August 2008 21 August 2008 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 August 2017
PSC04 - N/A 12 July 2017
CH01 - Change of particulars for director 12 July 2017
AA - Annual Accounts 27 June 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 08 May 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AR01 - Annual Return 02 January 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AA - Annual Accounts 14 August 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 21 May 2010
AA01 - Change of accounting reference date 21 May 2010
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
NEWINC - New incorporation documents 21 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.