BLEACH SALONS LIMITED

Register to unlock more data on OkredoRegister

BLEACH SALONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07321263

Incorporation date

21/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2010)
dot icon18/02/2025
Final Gazette dissolved following liquidation
dot icon18/11/2024
Notice of move from Administration to Dissolution
dot icon26/06/2024
Administrator's progress report
dot icon15/06/2024
Notice of appointment of a replacement or additional administrator
dot icon15/06/2024
Notice of order removing administrator from office
dot icon21/12/2023
Administrator's progress report
dot icon05/12/2023
Notice of extension of period of Administration
dot icon13/07/2023
Administrator's progress report
dot icon24/01/2023
Statement of affairs with form AM02SOA
dot icon16/01/2023
Notice of deemed approval of proposals
dot icon17/12/2022
Appointment of an administrator
dot icon17/12/2022
Registered office address changed from Unit 8 De Beauvoir Road London N1 4EN England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-17
dot icon17/12/2022
Statement of administrator's proposal
dot icon04/11/2022
Satisfaction of charge 073212630003 in full
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon15/03/2022
Registered office address changed from Unit 23 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN United Kingdom to Unit 8 De Beauvoir Road London N1 4EN on 2022-03-15
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Notification of Georgia May Jagger as a person with significant control on 2021-03-02
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon27/04/2020
Director's details changed for Mrs Samantha Jo Campbell on 2020-04-27
dot icon27/04/2020
Director's details changed for Ms Alexandra Brownsell on 2020-04-27
dot icon19/03/2020
Previous accounting period extended from 2019-07-30 to 2019-12-31
dot icon17/01/2020
Registered office address changed from Unit 2B, First Floor 24-26 Fournier Street London E1 6QE England to Unit 23 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN on 2020-01-17
dot icon31/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon24/06/2019
Registered office address changed from Unit 1, Hunters Building 110 Curtain Road London EC2A 3AH England to Unit 2B, First Floor 24-26 Fournier Street London E1 6QE on 2019-06-24
dot icon24/06/2019
Change of details for Mrs Samantha Jo Campbell as a person with significant control on 2019-06-01
dot icon24/06/2019
Change of details for Ms Alexandra Brownsell as a person with significant control on 2019-06-01
dot icon24/06/2019
Director's details changed for Ms Alexandra Brownsell on 2019-06-01
dot icon24/06/2019
Director's details changed for Mrs Samantha Jo Campbell on 2019-06-24
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2019
Satisfaction of charge 073212630001 in full
dot icon30/04/2019
Satisfaction of charge 073212630002 in full
dot icon24/07/2018
Change of details for Mrs Samantha Jo Campbell as a person with significant control on 2018-07-01
dot icon24/07/2018
Change of details for Ms Alexandra Brownsell as a person with significant control on 2018-07-01
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon23/07/2018
Change of details for Mrs Samantha Jo Campbell as a person with significant control on 2018-07-04
dot icon23/07/2018
Director's details changed for Mrs Samantha Jo Campbell on 2018-07-04
dot icon23/07/2018
Director's details changed for Ms Alexandra Brownsell on 2018-07-01
dot icon23/07/2018
Change of details for Ms Alexandra Brownsell as a person with significant control on 2018-07-01
dot icon23/07/2018
Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to Unit 1, Hunters Building 110 Curtain Road London EC2A 3AH on 2018-07-23
dot icon04/07/2018
Change of details for Mrs Samantha Jo Campbell as a person with significant control on 2018-07-04
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/02/2018
Registration of charge 073212630003, created on 2018-02-01
dot icon01/09/2017
Change of details for Ms Samantha Jo Teasdale as a person with significant control on 2017-09-01
dot icon01/09/2017
Director's details changed for Miss Samantha Jo Teasdale on 2017-09-01
dot icon10/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon06/07/2017
Registration of charge 073212630002, created on 2017-07-04
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/04/2017
Registration of charge 073212630001, created on 2017-04-21
dot icon24/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon15/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon15/08/2015
Director's details changed for Miss Alexandra Brownsell on 2015-03-01
dot icon15/08/2015
Director's details changed for Miss Samantha Jo Teasdale on 2015-03-01
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/12/2014
Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ to 64 Southwark Bridge Road London SE1 0AS on 2014-12-02
dot icon21/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/09/2012
Director's details changed for Miss Samantha Teasdale on 2012-01-01
dot icon12/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon11/09/2012
Director's details changed for Miss Alexandra Brownsell on 2012-07-20
dot icon01/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon20/10/2010
Appointment of Miss Alexandra Brownsell as a director
dot icon20/10/2010
Appointment of Miss Samantha Teasdale as a director
dot icon20/10/2010
Termination of appointment of Franciscus Timmermans as a director
dot icon04/10/2010
Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL United Kingdom on 2010-10-04
dot icon21/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
02/03/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Alexandra Brownsell
Director
25/08/2010 - Present
13
Campbell, Samantha Jo
Director
25/08/2010 - Present
16
Timmermans, Franciscus Johannes Maria
Director
21/07/2010 - 25/08/2010
54

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BLEACH SALONS LIMITED

BLEACH SALONS LIMITED is an(a) Dissolved company incorporated on 21/07/2010 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLEACH SALONS LIMITED?

toggle

BLEACH SALONS LIMITED is currently Dissolved. It was registered on 21/07/2010 and dissolved on 18/02/2025.

Where is BLEACH SALONS LIMITED located?

toggle

BLEACH SALONS LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BLEACH SALONS LIMITED do?

toggle

BLEACH SALONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLEACH SALONS LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved following liquidation.