- Company Overview for SALVAIRE (08265120)
- Filing history for SALVAIRE (08265120)
- People for SALVAIRE (08265120)
- More for SALVAIRE (08265120)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2019 | DS01 | Application to strike the company off the register | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Gillian Ailsa Hamilton Henson as a director on 25 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Gillian Ailsa Hamilton Henson as a person with significant control on 25 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
22 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
30 Jan 2017 | AA | Group of companies' accounts made up to 30 March 2016 | |
16 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
04 Feb 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
18 Nov 2015 | AR01 | Annual return made up to 23 October 2015 no member list | |
30 Oct 2014 | TM01 | Termination of appointment of Martine Laffan-Butler as a director on 29 October 2014 | |
27 Oct 2014 | AR01 | Annual return made up to 23 October 2014 no member list | |
20 Oct 2014 | AD01 | Registered office address changed from C/O Mark Lockhart Westway Trust 1 Thorpe Close London W10 5XL England to C/O Mark Lockhart C/O Mark Lockhart Westway Trust 1 Thorpe Close London W10 5XL on 20 October 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from C/O Mark Lockhart, Westway Development Trust 1 Thorpe Close London W10 5XL to C/O Mark Lockhart Westway Trust 1 Thorpe Close London W10 5XL on 30 September 2014 | |
16 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 Aug 2014 | AP01 | Appointment of Ms Gillian Ailsa Hamilton Henson as a director on 16 December 2013 | |
12 Nov 2013 | AR01 | Annual return made up to 23 October 2013 no member list | |
11 Nov 2013 | CH01 | Director's details changed for Mrs Martine Laffan on 23 October 2013 | |
28 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jan 2013 | CC04 | Statement of company's objects |