Advanced company searchLink opens in new window

SALMON & SPENCER RETAIL MANAGEMENT LTD

Company number 07565270

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2014 AD01 Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH England on 6 February 2014
13 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
21 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
21 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Sep 2011 CERTNM Company name changed captain's cable (warlingham) LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
23 Sep 2011 CONNOT Change of name notice
21 Sep 2011 AD01 Registered office address changed from Midstall Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 21 September 2011
25 Aug 2011 SH01 Statement of capital following an allotment of shares on 25 August 2011
  • GBP 100
25 Aug 2011 AP01 Appointment of Mr Gerard Weinstein as a director
25 Aug 2011 AP01 Appointment of George Abayahoudayan as a director
25 Aug 2011 TM01 Termination of appointment of Martin Machan as a director
17 Mar 2011 AP01 Appointment of Mr Martin Machan as a director
17 Mar 2011 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 17 March 2011
17 Mar 2011 TM01 Termination of appointment of Suat Suer as a director
15 Mar 2011 NEWINC Incorporation