- Company Overview for SALTS CA LTD. (07649248)
- Filing history for SALTS CA LTD. (07649248)
- People for SALTS CA LTD. (07649248)
- More for SALTS CA LTD. (07649248)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2021 | DS01 | Application to strike the company off the register | |
20 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
24 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
23 Feb 2018 | AA01 | Current accounting period extended from 31 May 2018 to 30 June 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Miss Rebecca Isabel Newark on 23 February 2018 | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Jul 2017 | AP01 | Appointment of Miss Rebecca Isabel Newark as a director on 27 July 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr Thomas Gregory Newark as a director on 27 July 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr Thomas William Newark as a director on 27 July 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | TM01 | Termination of appointment of Sukhbir Chand Mehmi as a director on 1 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Sukhbir Chand Mehmi as a director on 1 June 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
20 Mar 2015 | AD01 | Registered office address changed from 103 Saltaire Road Shipley West Yorkshire BD18 3HD to 1 Daisy Place Shipley West Yorkshire BD18 4NA on 20 March 2015 |