Advanced company searchLink opens in new window

SALVADOR ASSESSMENT LTD

Company number 07562749

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
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
  • GBP 100
06 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
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
  • GBP 100
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