- Company Overview for SALUTE CAPITAL (UK) LIMITED (06957132)
- Filing history for SALUTE CAPITAL (UK) LIMITED (06957132)
- People for SALUTE CAPITAL (UK) LIMITED (06957132)
- Charges for SALUTE CAPITAL (UK) LIMITED (06957132)
- Insolvency for SALUTE CAPITAL (UK) LIMITED (06957132)
- More for SALUTE CAPITAL (UK) LIMITED (06957132)
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) |
---|---|---|---|
13 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2012 | AD01 | Registered office address changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England on 9 November 2012 | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Nov 2012 | 4.70 | Declaration of solvency | |
09 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
13 Aug 2012 | AR01 |
Annual return made up to 9 July 2012
Statement of capital on 2012-08-13
|
|
06 Aug 2012 | AD01 | Registered office address changed from Dukes Court 32 Duke Street London SW1Y 6DF on 6 August 2012 | |
19 Mar 2012 | TM01 | Termination of appointment of Thomas James Hickey as a director on 16 March 2012 | |
14 Mar 2012 | TM01 | Termination of appointment of Lev Mikheev as a director on 29 February 2012 | |
08 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
08 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
07 Oct 2010 | AP01 | Appointment of Graeme David White as a director | |
28 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 10 June 2010
|
|
11 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 28 January 2010
|
|
16 Nov 2009 | AD01 | Registered office address changed from Moore Europe One Curzon Street London W1J 5HA on 16 November 2009 | |
29 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Aug 2009 | 225 | Accounting reference date extended from 31/07/2010 to 30/09/2010 | |
09 Jul 2009 | NEWINC | Incorporation |