- Company Overview for SALOP LETS LIMITED (08030052)
- Filing history for SALOP LETS LIMITED (08030052)
- People for SALOP LETS LIMITED (08030052)
- Insolvency for SALOP LETS LIMITED (08030052)
- More for SALOP LETS LIMITED (08030052)
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) |
---|---|---|---|
12 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2019 | AD01 | Registered office address changed from 33 Park Street Madeley Telford Shropshire TF7 5LD England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 28 January 2019 | |
21 Jan 2019 | LIQ02 | Statement of affairs | |
21 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
19 Oct 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 August 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mr Gurdip Ricky Duhra as a person with significant control on 17 August 2018 | |
17 Aug 2018 | PSC07 | Cessation of Shyam Girish Vadukul as a person with significant control on 17 August 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mr Gurdip Ricky Duhra as a person with significant control on 14 August 2018 | |
17 Aug 2018 | PSC07 | Cessation of Ian Crossley as a person with significant control on 14 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Ian Crossley as a director on 8 August 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
18 Apr 2018 | PSC04 | Change of details for Mr Gurdip Ricky Duhra as a person with significant control on 13 April 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Mr Gurdip Ricky Duhra on 13 April 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Shyam Girish Vadukul as a director on 9 January 2018 | |
03 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
23 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from Lloyds Bank Chambers 7 Park Street Shifnal Telford Shropshire TF11 9BE to 33 Park Street Madeley Telford Shropshire TF7 5LD on 4 December 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |