- Company Overview for SALVADOR ASSESSMENT LTD (07562749)
- Filing history for SALVADOR ASSESSMENT LTD (07562749)
- People for SALVADOR ASSESSMENT LTD (07562749)
- More for SALVADOR ASSESSMENT LTD (07562749)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from 154a Eltham High Street London SE9 1BJ to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff County of Cardiff CF23 8RS on 30 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Gareth Richard Thomas as a director on 12 April 2015 | |
21 May 2015 | AP01 | Appointment of Mr Richard Alcalay as a director on 21 May 2015 | |
21 May 2015 | AP02 | Appointment of Salvador Partners Llp as a director on 20 May 2015 | |
21 May 2015 | CERTNM |
Company name changed knightsbridge contego LTD\certificate issued on 21/05/15
|
|
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | TM01 | Termination of appointment of Lewis James Daniels as a director on 20 May 2015 | |
20 May 2015 | AP02 | Appointment of Kopper Mountain Limited as a director on 8 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Knightsbridge Hitech Limited as a director on 8 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
06 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | AP01 | Appointment of Mr Lewis James Daniels as a director on 31 October 2014 | |
06 May 2015 | TM01 | Termination of appointment of Kopper Mountain Corp Limited as a director on 27 April 2015 | |
16 Apr 2015 | CH02 | Director's details changed for Kopper Mountain Corp Ltd on 15 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Knightsbridge Global B.V. as a director on 30 September 2014 | |
28 Aug 2014 | AP02 | Appointment of Knightsbridge Hitech Limited as a director on 21 July 2014 |