Advanced company searchLink opens in new window

SALTPINCH LIMITED

Company number 07374172

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2020 AA Micro company accounts made up to 30 September 2020
16 Nov 2020 AD01 Registered office address changed from 452a Foleshill Road Coventry West Midlands CV6 5LB United Kingdom to The Old School House Manchester Road Carrington Manchester M31 4UG on 16 November 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
04 Aug 2020 AP01 Appointment of Mrs Luminita Mahmood as a director on 1 August 2020
04 Aug 2020 PSC01 Notification of Luminita Mahmood as a person with significant control on 1 August 2020
04 Aug 2020 TM01 Termination of appointment of Ali Watson as a director on 1 August 2020
04 Aug 2020 PSC07 Cessation of Ali Watson as a person with significant control on 1 August 2020
07 Jul 2020 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 452a Foleshill Road Coventry West Midlands CV6 5LB on 7 July 2020
07 Jul 2020 TM01 Termination of appointment of Lyn Bond as a director on 7 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 PSC01 Notification of Ali Watson as a person with significant control on 7 July 2020
07 Jul 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 7 July 2020
07 Jul 2020 AP01 Appointment of Mr Ali Watson as a director on 7 July 2020
08 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
20 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
26 Sep 2018 PSC05 Change of details for Sdg Registrars Limited as a person with significant control on 6 April 2016
04 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
29 Aug 2017 PSC05 Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017
22 Jun 2017 TM01 Termination of appointment of Andrew Simon Davis as a director on 22 June 2017
22 Jun 2017 AP01 Appointment of Miss Lyn Bond as a director on 22 June 2017