Advanced company searchLink opens in new window

SALUTE CAPITAL (UK) LIMITED

Company number 06957132

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-10-26
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
  • GBP 501
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
  • GBP 501
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 January 2010
  • GBP 300
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