- Company Overview for SALMON BARS LIMITED (10000352)
- Filing history for SALMON BARS LIMITED (10000352)
- People for SALMON BARS LIMITED (10000352)
- Charges for SALMON BARS LIMITED (10000352)
- More for SALMON BARS LIMITED (10000352)
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
|
|
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
|