Advanced company searchLink opens in new window

SALESOLOGY LIMITED

Company number 08539638

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-03
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
  • GBP 20
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
  • GBP 20