- Company Overview for SALESOLOGY LIMITED (08539638)
- Filing history for SALESOLOGY LIMITED (08539638)
- People for SALESOLOGY LIMITED (08539638)
- Insolvency for SALESOLOGY LIMITED (08539638)
- More for SALESOLOGY LIMITED (08539638)
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) |
---|---|---|---|
08 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2021 | LIQ02 | Statement of affairs | |
13 Sep 2021 | AD01 | Registered office address changed from 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL United Kingdom to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 13 September 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
22 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
12 Dec 2018 | AD01 | Registered office address changed from Suite B Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY England to 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL on 12 December 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
09 May 2018 | AD01 | Registered office address changed from 20a Station Road Alderholt Fordingbridge SP6 3RB to Suite B Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY on 9 May 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | TM01 | Termination of appointment of Claire Joanne Day as a director on 28 February 2015 | |
03 Nov 2014 | AP01 | Appointment of Mr Gary May as a director on 1 June 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|