Advanced company searchLink opens in new window

SALMON BARS LIMITED

Company number 10000352

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)
09 Aug 2019 TM02 Termination of appointment of Stephen Axford as a secretary on 5 May 2019
15 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
27 Oct 2018 PSC01 Notification of James Lackie as a person with significant control on 1 October 2017
09 May 2018 AD01 Registered office address changed from Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to 1 Top Floor Osborne Road Newcastle upon Tyne NE2 2AA on 9 May 2018
02 May 2018 TM01 Termination of appointment of Andrew Gerard Maher as a director on 2 May 2018
02 May 2018 PSC07 Cessation of Andrew Gerard Maher as a person with significant control on 2 May 2018
21 Mar 2018 AP03 Appointment of Mr Stephen Axford as a secretary on 20 March 2018
10 Feb 2018 MR01 Registration of charge 100003520001, created on 31 January 2018
16 Jan 2018 AD01 Registered office address changed from 115 Chester Road Sunderland SR4 7HG United Kingdom to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 16 January 2018
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
30 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
28 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 August 2017
  • GBP 100
28 Aug 2017 PSC07 Cessation of Brian Rostron-Maher as a person with significant control on 27 August 2017
26 Aug 2017 AP01 Appointment of Mr James Lackie as a director on 25 August 2017
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-11
  • GBP 2