- Company Overview for SALISBURY ANTIQUES CENTRE LIMITED (06405310)
- Filing history for SALISBURY ANTIQUES CENTRE LIMITED (06405310)
- People for SALISBURY ANTIQUES CENTRE LIMITED (06405310)
- More for SALISBURY ANTIQUES CENTRE LIMITED (06405310)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
03 Jan 2024 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Jun 2023 | PSC04 | Change of details for Mr Christopher Arthur Watts as a person with significant control on 7 September 2020 | |
10 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
27 Oct 2020 | PSC07 | Cessation of Jolanta Maria Gore-Booth as a person with significant control on 7 September 2020 | |
29 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 7 September 2020
|
|
30 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Mar 2019 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
21 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2018 | AD01 | Registered office address changed from 16-18 the Boscombe Centre Mills Way Amesbury Salisbury Wiltshire SP4 7SD to Coronation House 2 Queen Street Lymington SO41 9NH on 22 March 2018 | |
21 Mar 2018 | AP04 | Appointment of Incorporated Company Secretaries Limited as a secretary on 16 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates |