Advanced company searchLink opens in new window

SALAC LIMITED

Company number 01166345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 13 October 2021
26 Jul 2021 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021
04 Nov 2020 600 Appointment of a voluntary liquidator
04 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-14
04 Nov 2020 LIQ01 Declaration of solvency
21 Oct 2020 AD01 Registered office address changed from 39 Ridgeway Gardens Highgate London N6 5XR to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 October 2020
24 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
23 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
29 Sep 2017 AD01 Registered office address changed from Highwood House Highwood Hill London NW7 4HA to 39 Ridgeway Gardens Highgate London N6 5XR on 29 September 2017
29 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
28 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
30 Dec 2014 AD01 Registered office address changed from C/O Alexander & Co (Accountancy) Ltd 7 Murray Crescent Pinner Middlesex HA5 3QF to Highwood House Highwood Hill London NW7 4HA on 30 December 2014
26 May 2014 TM01 Termination of appointment of Derek Segall as a director
26 May 2014 AP01 Appointment of Ms Samantha Segall as a director
11 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100