- Company Overview for SALERNO ( LEEDS ) LIMITED (01264823)
- Filing history for SALERNO ( LEEDS ) LIMITED (01264823)
- People for SALERNO ( LEEDS ) LIMITED (01264823)
- Charges for SALERNO ( LEEDS ) LIMITED (01264823)
- Insolvency for SALERNO ( LEEDS ) LIMITED (01264823)
- More for SALERNO ( LEEDS ) LIMITED (01264823)
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
|
|
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
|
|
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
|
|
15 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
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 |