- Company Overview for SALMON & SPENCER RETAIL MANAGEMENT LTD (07565270)
- Filing history for SALMON & SPENCER RETAIL MANAGEMENT LTD (07565270)
- People for SALMON & SPENCER RETAIL MANAGEMENT LTD (07565270)
- More for SALMON & SPENCER RETAIL MANAGEMENT LTD (07565270)
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
|
|
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
|
|
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
|
|
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 |