DUN SALON LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Registered office address changed from 457 West Green Road London N15 3PW England to First Floor 427 Green Lanes London N4 1EY on 2024-04-10

View Document

27/03/2427 March 2024 Termination of appointment of Suheyla Aslan as a director on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

27/03/2427 March 2024 Cessation of Suheyla Aslan as a person with significant control on 2024-03-27

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/04/227 April 2022 Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to 457 West Green Road London N15 3PW on 2022-04-07

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/11/2023 November 2020 PREVEXT FROM 31/01/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER DUNELL / 15/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER DUNELL / 15/10/2019

View Document

08/05/198 May 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR LUKE ALEXANDER DUNELL

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER / 14/03/2019

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company