About

Registered Number: 06628248
Date of Incorporation: 24/06/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Tommy Gun's Salons Ltd was registered on 24 June 2008 and are based in East Sussex, it's status in the Companies House registry is set to "Liquidation". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 24 June 2008 24 June 2008 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 24 June 2008 24 June 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 April 2019
RESOLUTIONS - N/A 02 April 2019
LIQ01 - N/A 02 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2019
AA - Annual Accounts 14 January 2019
AA01 - Change of accounting reference date 14 January 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 15 March 2017
MR04 - N/A 13 February 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 25 August 2015
RESOLUTIONS - N/A 13 July 2015
SH08 - Notice of name or other designation of class of shares 13 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2015
SH01 - Return of Allotment of shares 07 July 2015
AA - Annual Accounts 30 April 2015
MR01 - N/A 27 November 2014
AR01 - Annual Return 09 July 2014
RESOLUTIONS - N/A 05 June 2014
RESOLUTIONS - N/A 05 June 2014
SH08 - Notice of name or other designation of class of shares 05 June 2014
SH01 - Return of Allotment of shares 05 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 29 April 2013
TM01 - Termination of appointment of director 09 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 26 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 07 March 2012
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 11 July 2011
CH04 - Change of particulars for corporate secretary 11 July 2011
AA - Annual Accounts 28 April 2011
AA01 - Change of accounting reference date 01 September 2010
AR01 - Annual Return 13 July 2010
AAMD - Amended Accounts 12 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.