Advanced company searchLink opens in new window

SALEDJO LIMITED

Company number 08335968

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2016 DS01 Application to strike the company off the register
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
12 Jan 2015 CH01 Director's details changed for Mr Joseph Parrish on 12 January 2015
12 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 AD01 Registered office address changed from 23a Queens Road Jesmond Newcastle upon Tyne NE2 2PQ to 3Rd Floor Broderick House 43-51 Cookridge Street Leeds West Yorkshire LS2 3AW on 22 July 2014
11 Feb 2014 AP01 Appointment of Mr Peter Smith as a director
17 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
07 Nov 2013 TM01 Termination of appointment of Salem Sinawi as a director
19 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted