Advanced company searchLink opens in new window

SALA PROPERTY LIMITED

Company number 09978959

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)
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
  • GBP 4