Advanced company searchLink opens in new window

SALERNO ( LEEDS ) LIMITED

Company number 01264823

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)
08 Apr 2024 AD01 Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 8 April 2024
19 Mar 2024 600 Appointment of a voluntary liquidator
19 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-29
11 Mar 2024 LIQ02 Statement of affairs
18 Dec 2023 AD01 Registered office address changed from 115 Otley Road Leeds West Yorkshire LS6 3PX to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 18 December 2023
04 Dec 2023 CERTNM Company name changed salvo's restaurant LIMITED\certificate issued on 04/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-30
21 Aug 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
18 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
13 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
07 Jan 2021 CH03 Secretary's details changed for Mr Gianfranco Demetrio Dammone on 27 January 2019
07 Jan 2021 CH01 Director's details changed for Joanne Dammone on 27 January 2019
07 Jan 2021 CH01 Director's details changed for Mr Gianfranco Demetrio Dammone on 27 January 2019
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
28 Oct 2019 AP01 Appointment of Mr Paul Anthony Smith as a director on 27 September 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 5,264
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
15 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 August 2017