GINA CONWAY SALON LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-09

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

31/08/2331 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/06/231 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/05/234 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/03/2321 March 2023 Registered office address changed from 62 Westbourne Grove London W2 5SH to Office D, Beresford House Town Quay Southampton SO14 2AQ on 2023-03-21

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Statement of affairs

View Document

21/03/2321 March 2023 Appointment of a voluntary liquidator

View Document

24/01/2324 January 2023 Satisfaction of charge 054907830005 in full

View Document

19/01/2319 January 2023 Change of details for Gina Conway as a person with significant control on 2022-07-01

View Document

12/01/2312 January 2023 Amended total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MERVIN / 24/06/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GINA CONWAY / 14/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / GINA CONWAY / 14/01/2020

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / GINA CONWAY / 13/07/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MERVIN / 13/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GINA CONWAY / 13/07/2017

View Document

13/07/1713 July 2017 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MERVIN / 13/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GINA CONWAY / 15/08/2016

View Document

07/07/177 July 2017 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MERVIN / 15/08/2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MICHAEL MERVIN

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA CONWAY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054907830005

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GINA CONWAY / 01/07/2016

View Document

26/07/1626 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 21-23 WIMBLEDON HILL ROAD LONDON SW19 7NE UNITED KINGDOM

View Document

16/09/1116 September 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/07/1019 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINA CONWAY / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GINA CONWAY / 01/06/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MERVIN / 01/06/2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 62 WESTBOURNE GROVE LONDON W2 5SW

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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