Advanced company searchLink opens in new window

SALT EVENTS LIMITED

Company number 05546339

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
30 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
06 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
29 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Sep 2016 CH01 Director's details changed for Ms Rachel Waterfield on 5 September 2016
05 Sep 2016 AD01 Registered office address changed from Abington House 48 North Road Great Abington Cambridgeshire CB21 6AS to Coombe Hill Coombe Lane Sway Lymington SO41 6BN on 5 September 2016
30 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
30 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2014 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
13 Jan 2014 CH03 Secretary's details changed for Faye Papa on 2 January 2014
13 Jan 2014 CH01 Director's details changed for Rachel Waterfield on 20 August 2010
13 Jan 2014 CH01 Director's details changed for Faye Papa on 2 January 2014
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 AD01 Registered office address changed from Unit 4 Morden Grange Farm Baldock Road Royston Hertfordshire SG8 9NR on 8 October 2013
16 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders