- Company Overview for SALESBURY LIMITED (07279904)
- Filing history for SALESBURY LIMITED (07279904)
- People for SALESBURY LIMITED (07279904)
- More for SALESBURY LIMITED (07279904)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DS01 | Application to strike the company off the register | |
02 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
02 Jan 2013 | AD02 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | |
02 Jan 2013 | AP01 | Appointment of Mr. Roger Gysin as a director on 6 November 2012 | |
02 Jan 2013 | TM01 | Termination of appointment of Laura Jones as a director on 6 November 2012 | |
02 Jan 2013 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 6 November 2012 | |
02 Jan 2013 | AD01 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE England on 2 January 2013 | |
06 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | SH19 |
Statement of capital on 16 April 2012
|
|
16 Apr 2012 | CAP-SS | Solvency Statement dated 01/03/12 | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary on 28 February 2012 | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Feb 2012 | AP01 | Appointment of Miss. Laura Jones as a director on 2 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Viola Romoli as a director on 2 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Faye Redmond as a director on 25 October 2011 | |
21 Feb 2012 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 25 October 2011 | |
03 Jan 2012 | AD01 | Registered office address changed from Fourth Floor 31 Davies Street London W1K 4LP United Kingdom on 3 January 2012 | |
19 Aug 2011 | TM01 | Termination of appointment of David Hicks as a director | |
14 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
14 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Jul 2011 | AD02 | Register inspection address has been changed |