- Company Overview for SALA PROPERTY LIMITED (09978959)
- Filing history for SALA PROPERTY LIMITED (09978959)
- People for SALA PROPERTY LIMITED (09978959)
- More for SALA PROPERTY LIMITED (09978959)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
02 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
04 Feb 2019 | PSC01 | Notification of Elizabeth Aileen Campbell as a person with significant control on 1 November 2018 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
03 Nov 2018 | TM01 | Termination of appointment of Peter Mueller as a director on 24 October 2018 | |
03 Nov 2018 | PSC01 | Notification of Julian Gerald Campbell as a person with significant control on 26 January 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Waynriggs House Humshaugh Hexham NE46 4AA United Kingdom to First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Julian Gerald Campbell on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mrs Elizabeth Aileen Campbell on 3 October 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
14 Feb 2018 | PSC07 | Cessation of Elizabeth Aileen Campbell as a person with significant control on 26 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Julian Gerald Campbell as a person with significant control on 26 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Peter Mueller as a person with significant control on 26 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Michael Turpin as a person with significant control on 26 January 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Michael Turpin as a director on 26 January 2018 | |
01 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
11 Nov 2016 | CH01 | Director's details changed for Peter Mueller on 1 November 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Waynriggs House Humshaugh Hexham NE46 4AA on 28 October 2016 | |
01 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-01
|