- Company Overview for SALINGER SERVICES LIMITED (06541552)
- Filing history for SALINGER SERVICES LIMITED (06541552)
- People for SALINGER SERVICES LIMITED (06541552)
- More for SALINGER SERVICES LIMITED (06541552)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
15 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | CH01 | Director's details changed for Mr Russell Curtis Byer on 1 December 2015 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | TM02 | Termination of appointment of Martin Mcdonald as a secretary on 30 April 2014 | |
10 Nov 2014 | AA | Micro company accounts made up to 30 April 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 1a Bedford Place Brighton BN1 2PT to C/O Charles Stenner & Co Britannia House Hall Quay Great Yarmouth Norfolk NR30 1HP on 19 August 2014 | |
23 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | AD01 | Registered office address changed from Second Floor 59 Lansdowne Place Hove East Sussex BN3 1FL on 23 May 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
29 Apr 2013 | CH01 | Director's details changed for Mr Russell Curtis Byer on 20 March 2013 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 May 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Mr Russell Curtis Byer on 30 April 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders |